Name: | ARROW DIE CUTTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1949 (75 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 64715 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 WEST 25TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARROW DIE CUTTING CO., INC. | DOS Process Agent | 134 WEST 25TH ST., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-829316 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B495329-2 | 1987-05-12 | ASSUMED NAME CORP INITIAL FILING | 1987-05-12 |
7660-19 | 1949-12-28 | CERTIFICATE OF INCORPORATION | 1949-12-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11886868 | 0215600 | 1982-10-27 | 780 E 133RD ST, New York -Richmond, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12125753 | 0235500 | 1977-08-09 | 780 EAST 133 STREET, New York -Richmond, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12125571 | 0235500 | 1977-06-08 | 780 EAST 133 STREET, New York -Richmond, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1977-06-21 |
Abatement Due Date | 1977-08-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 B03 |
Issuance Date | 1977-06-21 |
Abatement Due Date | 1977-06-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 N04 |
Issuance Date | 1977-06-21 |
Abatement Due Date | 1977-07-06 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-07-23 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-07-25 |
Abatement Due Date | 1975-07-30 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1974-07-25 |
Abatement Due Date | 1975-07-30 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State