Search icon

ARITHMATIC DIE CUTTING CORP.

Company Details

Name: ARITHMATIC DIE CUTTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1980 (45 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 642460
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEON TRAUBE DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-784452 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A687718-4 1980-07-31 CERTIFICATE OF INCORPORATION 1980-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11808474 0215000 1983-01-27 80 39TH ST, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-27
Case Closed 1983-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1983-04-14
Abatement Due Date 1983-01-27
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-02-02
Abatement Due Date 1983-02-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1983-02-02
Abatement Due Date 1983-02-10
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-02-02
Abatement Due Date 1983-02-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-02-02
Abatement Due Date 1983-02-10
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1983-02-02
Abatement Due Date 1983-02-10
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-02-02
Abatement Due Date 1983-02-10
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State