Search icon

APA STUDIOS, INC.

Company Details

Name: APA STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1980 (45 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 636492
ZIP code: 32127
County: New York
Place of Formation: New York
Address: 4783 MICHAEL LANE, PONCE INLET, FL, United States, 32127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD L SPIELMAN DOS Process Agent 4783 MICHAEL LANE, PONCE INLET, FL, United States, 32127

Chief Executive Officer

Name Role Address
HOWARD L SPIELMAN Chief Executive Officer 4783 MICHAEL LANE, PONCE INLET, FL, United States, 32127

History

Start date End date Type Value
1993-03-15 1996-08-13 Address 230 WEST 10TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-03-15 1996-08-13 Address 230 WEST 10TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1980-07-01 1996-08-13 Address 230 WEST 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1638302 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980721002426 1998-07-21 BIENNIAL STATEMENT 1998-07-01
960813002219 1996-08-13 BIENNIAL STATEMENT 1996-07-01
930924002361 1993-09-24 BIENNIAL STATEMENT 1993-07-01
930315002436 1993-03-15 BIENNIAL STATEMENT 1992-07-01
A679933-7 1980-07-01 CERTIFICATE OF INCORPORATION 1980-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101483741 0215000 1991-10-22 230 W. 10TH STREET, NEW YORK, NY, 10014
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-10-23
Case Closed 1992-02-12

Related Activity

Type Complaint
Activity Nr 74948472
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 I
Issuance Date 1992-01-08
Abatement Due Date 1992-02-10
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-01-08
Abatement Due Date 1992-01-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-01-08
Abatement Due Date 1992-02-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 1992-01-08
Abatement Due Date 1992-02-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-01-08
Abatement Due Date 1992-01-11
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-01-08
Abatement Due Date 1992-02-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-01-08
Abatement Due Date 1992-02-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-01-08
Abatement Due Date 1992-02-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-01-08
Abatement Due Date 1992-01-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State