Search icon

A.R. BLYTH, INC.

Company Details

Name: A.R. BLYTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1979 (46 years ago)
Date of dissolution: 25 Jun 1997
Entity Number: 535474
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STERN & FIXLER DOS Process Agent 950 THIRD AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20180831007 2018-08-31 ASSUMED NAME CORP INITIAL FILING 2018-08-31
DP-1309594 1997-06-25 DISSOLUTION BY PROCLAMATION 1997-06-25
A547873-4 1979-01-26 CERTIFICATE OF INCORPORATION 1979-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11722592 0215000 1982-03-11 426 WEST BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-17
Case Closed 1983-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1982-03-23
Abatement Due Date 1982-03-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 13
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-03-23
Abatement Due Date 1982-03-30
Nr Instances 7
Citation ID 02002
Citaton Type Other
Standard Cited 19260552 D
Issuance Date 1982-03-23
Abatement Due Date 1982-04-02
Nr Instances 8
11760857 0215000 1981-11-18 551 MADISON AVE, New York -Richmond, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-12-15
Case Closed 1981-12-29

Related Activity

Type Complaint
Activity Nr 320389208

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1981-12-16
Abatement Due Date 1981-12-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 18
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1981-12-16
Abatement Due Date 1981-12-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 14
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-12-16
Abatement Due Date 1981-12-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-12-16
Abatement Due Date 1981-12-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1981-12-16
Abatement Due Date 1981-12-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1981-12-16
Abatement Due Date 1981-12-21
Nr Instances 17
Citation ID 02005A
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1981-12-16
Abatement Due Date 1981-12-21
Nr Instances 1
Citation ID 02005B
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1981-12-16
Abatement Due Date 1981-12-21
Nr Instances 1
11768074 0215000 1979-12-04 46 WEST 47TH STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-12-04
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State