Search icon

ARTEC METALS, INC.

Company Details

Name: ARTEC METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1977 (48 years ago)
Date of dissolution: 12 Apr 1990
Entity Number: 439242
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3563 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTEC METALS, INC. DOS Process Agent 3563 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
20100730004 2010-07-30 ASSUMED NAME LLC INITIAL FILING 2010-07-30
C129534-3 1990-04-12 CERTIFICATE OF DISSOLUTION 1990-04-12
A410350-4 1977-06-24 CERTIFICATE OF INCORPORATION 1977-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11795531 0215000 1982-02-23 309 323 EAST 49TH ST, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-19
Case Closed 1982-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1982-03-24
Abatement Due Date 1982-03-29
Nr Instances 1
11824117 0215000 1980-04-30 109-123 WEST 56 STREET, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-05-12
Case Closed 1980-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-07-07
Abatement Due Date 1980-07-16
Nr Instances 1
11731361 0215000 1980-04-01 WEST 56TH ST BETWEEN 6TH & 7TH, New York -Richmond, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-02
Case Closed 1984-03-10
11719937 0215000 1980-01-02 W 56 ST W 57 ST BETWEEN 6TH &, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-09
Case Closed 1980-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-01-17
Abatement Due Date 1980-01-20
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 5
11683976 0235300 1978-07-06 3514 MERMAID AVENUE, New York -Richmond, NY, 11224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-11
Case Closed 1978-08-22

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1978-08-03
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-08-03
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-08-03
Abatement Due Date 1978-08-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State