Search icon

ARISTO GRID LAMP PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
SAMUEL GOLDBERG DOS Process Agent 11 WEST 42ND ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CIE HIRSCHKOFF Chief Executive Officer 35 LUMBER RD, ROSLYN, NY, United States, 11576

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109110619 0214700 1994-01-13 35 LUMBER ROAD, ROSLYN, NY, 11576
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-01-13
Case Closed 1994-01-14
106922263 0214700 1993-09-15 35 LUMBER ROAD, ROSLYN, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-15
Case Closed 1993-11-29

Violation Items

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
11474103 0214700 1978-02-23 65 HARBOR RD, Port Washington, NY, 11050
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-02-23
Case Closed 1984-03-10
11486164 0214700 1978-02-01 65 HARBOR RD, Port Washington, NY, 11050
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
11548773 0214700 1977-12-21 65 HARBOR RD, Port Washington, NY, 11050
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