Name: | ARISTO GRID LAMP PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1949 (76 years ago) |
Date of dissolution: | 20 Mar 2000 |
Entity Number: | 61737 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 11 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Principal Address: | CIE HIRSCHKOFF, 35 LUMBER RD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL GOLDBERG | DOS Process Agent | 11 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CIE HIRSCHKOFF | Chief Executive Officer | 35 LUMBER RD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1949-03-10 | 1997-04-09 | Address | 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000320000525 | 2000-03-20 | CERTIFICATE OF DISSOLUTION | 2000-03-20 |
970409002649 | 1997-04-09 | BIENNIAL STATEMENT | 1997-03-01 |
950328002196 | 1995-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
Z022807-2 | 1980-08-13 | ASSUMED NAME CORP INITIAL FILING | 1980-08-13 |
7477-7 | 1949-03-10 | CERTIFICATE OF INCORPORATION | 1949-03-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109110619 | 0214700 | 1994-01-13 | 35 LUMBER ROAD, ROSLYN, NY, 11576 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106922263 | 0214700 | 1993-09-15 | 35 LUMBER ROAD, ROSLYN, NY, 11576 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100107 B05 IV |
Issuance Date | 1993-10-27 |
Abatement Due Date | 1993-11-05 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100107 C05 |
Issuance Date | 1993-10-27 |
Abatement Due Date | 1993-11-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1993-10-27 |
Abatement Due Date | 1993-11-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1993-10-27 |
Abatement Due Date | 1993-11-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1993-10-27 |
Abatement Due Date | 1993-11-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-02-23 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1978-02-01 |
Emphasis | N: LSM |
Case Closed | 1978-02-23 |
Violation Items
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1978-02-24 |
Abatement Due Date | 1978-03-08 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-12-21 |
Case Closed | 1978-01-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-12-27 |
Abatement Due Date | 1977-12-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-12-27 |
Abatement Due Date | 1977-12-30 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1977-12-27 |
Abatement Due Date | 1978-01-25 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-12-27 |
Abatement Due Date | 1978-01-25 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State