Search icon

ARGRETT ENTERPRISES CORP.

Headquarter

Company Details

Name: ARGRETT ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1977 (48 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 451107
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 39-07 BELL BLVD., BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARGRETT ENTERPRISES CORP., CONNECTICUT 0083483 CONNECTICUT

DOS Process Agent

Name Role Address
THOMAS ROBINSON DOS Process Agent 39-07 BELL BLVD., BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
20110415081 2011-04-15 ASSUMED NAME LLC INITIAL FILING 2011-04-15
DP-784416 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A434878-4 1977-10-12 CERTIFICATE OF INCORPORATION 1977-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100810845 0215600 1988-04-25 L.I.E.& MAURINE AVE. WESTBOUND SERVICE RD., MASPETH, NY, 11378
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1990-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-10-25
Abatement Due Date 1988-10-28
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1988-10-25
Abatement Due Date 1988-11-19
Current Penalty 360.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 6
Gravity 08
100212133 0215600 1987-06-11 HILLSIDE AVENUE & WINCHESTER BLVD., BELLEROSE, NY, 11426
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-06-16
Case Closed 1987-12-19

Related Activity

Type Referral
Activity Nr 900835158
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-07-31
Abatement Due Date 1987-08-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1987-07-31
Abatement Due Date 1987-08-06
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
11910288 0215600 1982-10-08 151 ST AND ARCHER AVE, New York -Richmond, NY, 11433
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1982-12-09
Case Closed 1982-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State