Search icon

ARKADIA LABEL CORP.

Company Details

Name: ARKADIA LABEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1948 (76 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 63272
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SULTAN & GOLDWASSER DOS Process Agent 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1167199 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B074334-2 1984-02-29 ASSUMED NAME CORP DISCONTINUANCE 1984-02-29
A915795-2 1982-10-29 ASSUMED NAME CORP INITIAL FILING 1982-10-29
7412-35 1948-12-14 CERTIFICATE OF INCORPORATION 1948-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11729324 0215000 1979-02-21 126 WEST 22ND STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-21
Case Closed 1979-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-03-07
Abatement Due Date 1979-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-03-07
Abatement Due Date 1979-03-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-03-07
Abatement Due Date 1979-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-03-07
Abatement Due Date 1979-03-15
Nr Instances 1
11713294 0215000 1976-11-05 126 W 22 ST, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-05
Case Closed 1984-03-10
11754660 0215000 1976-09-17 126 WEST 22ND STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-17
Case Closed 1976-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1976-10-12
Abatement Due Date 1976-11-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-12
Abatement Due Date 1976-11-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1976-10-12
Abatement Due Date 1976-11-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-10-04
Abatement Due Date 1976-10-05
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State