Search icon

ARLIN TOOL CO., INC.

Company Details

Name: ARLIN TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1942 (82 years ago)
Date of dissolution: 15 Oct 1990
Entity Number: 54135
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 241 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MAX BLANSHAFT DOS Process Agent 241 LAFAYETTE ST., NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1942-10-22 1962-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
901015000475 1990-10-15 CERTIFICATE OF MERGER 1990-10-15
Z002748-2 1979-03-21 ASSUMED NAME CORP INITIAL FILING 1979-03-21
338082 1962-08-07 CERTIFICATE OF AMENDMENT 1962-08-07
333347 1962-07-02 CERTIFICATE OF AMENDMENT 1962-07-02
6095-119 1942-12-30 CERTIFICATE OF AMENDMENT 1942-12-30
6068-49 1942-10-22 CERTIFICATE OF INCORPORATION 1942-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11653862 0235300 1978-06-14 260 NORMAN AVE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-06-14
Case Closed 1978-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-06-23
Abatement Due Date 1978-06-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-06-23
Abatement Due Date 1978-06-29
Nr Instances 1
11649159 0235300 1976-02-24 260 NORMAN AVENUE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-24
Case Closed 1976-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-02-26
Abatement Due Date 1976-02-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-02-26
Abatement Due Date 1976-03-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 D01
Issuance Date 1976-02-26
Abatement Due Date 1976-03-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-02-26
Abatement Due Date 1976-02-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-26
Abatement Due Date 1976-02-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-02-26
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-02-26
Abatement Due Date 1976-03-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State