Search icon

ARROW DIE CUTTING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
ARROW DIE CUTTING CO., INC. DOS Process Agent 134 WEST 25TH ST., NEW YORK, NY, United States, 10001

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11886868 0215600 1982-10-27 780 E 133RD ST, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-27
Case Closed 1982-10-29
12125753 0235500 1977-08-09 780 EAST 133 STREET, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-09
Case Closed 1984-03-10
12125571 0235500 1977-06-08 780 EAST 133 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1977-08-11

Violation Items

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
12079125 0235500 1974-07-23 780 EAST 133 STREET, New York -Richmond, NY, 10454
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