Search icon

ARTEX-GREEN CORP. OF N.Y.

Company Details

Name: ARTEX-GREEN CORP. OF N.Y.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1948 (77 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 62251
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 134 W. 58TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 500

Type PAR VALUE

DOS Process Agent

Name Role Address
%MAX M. SCHWARTZ DOS Process Agent 134 W. 58TH ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1948-10-11 1965-12-13 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1112845 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B104214-2 1984-05-22 ASSUMED NAME CORP INITIAL FILING 1984-05-22
531277-3 1965-12-13 CERTIFICATE OF AMENDMENT 1965-12-13
8818-80 1954-09-17 CERTIFICATE OF AMENDMENT 1954-09-17
7371-87 1948-10-11 CERTIFICATE OF INCORPORATION 1948-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11709029 0215000 1974-02-28 300 DEWITT AVENUE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1974-02-28
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-04-09
Abatement Due Date 1974-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-04-09
Abatement Due Date 1974-04-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-04-09
Abatement Due Date 1974-04-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K04
Issuance Date 1974-04-09
Abatement Due Date 1974-04-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-04-09
Abatement Due Date 1974-04-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 P03
Issuance Date 1974-04-09
Abatement Due Date 1974-04-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-04-09
Abatement Due Date 1974-04-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1974-04-09
Abatement Due Date 1974-04-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D04
Issuance Date 1974-04-09
Abatement Due Date 1974-04-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1974-04-09
Abatement Due Date 1974-04-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-04-09
Abatement Due Date 1974-04-24
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State