Search icon

FINE ARTS EXPRESS, INC.

Company Details

Name: FINE ARTS EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1982 (42 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 809134
ZIP code: 02181
County: Westchester
Place of Formation: Massachusetts
Address: PO BOX 72, WELLESLEY HILLS, MA, United States, 02181

DOS Process Agent

Name Role Address
FINE ARTS EXPRESS, INC. DOS Process Agent PO BOX 72, WELLESLEY HILLS, MA, United States, 02181

Filings

Filing Number Date Filed Type Effective Date
DP-1742029 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
A927127-4 1982-12-07 APPLICATION OF AUTHORITY 1982-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106762958 0215600 1993-11-04 3500 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-04
Case Closed 1994-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1994-01-25
Abatement Due Date 1994-04-16
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1994-01-25
Abatement Due Date 1994-04-25
Current Penalty 1000.0
Initial Penalty 2450.0
Nr Instances 30
Nr Exposed 30
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1994-01-25
Abatement Due Date 1994-01-28
Current Penalty 500.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1994-01-25
Abatement Due Date 1994-02-14
Current Penalty 950.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-01-25
Abatement Due Date 1994-04-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-01-25
Abatement Due Date 1994-04-16
Initial Penalty 1050.0
Nr Instances 5
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-01-25
Abatement Due Date 1994-04-16
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-01-25
Abatement Due Date 1994-02-07
Current Penalty 500.0
Initial Penalty 2100.0
Nr Instances 3
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-01-25
Abatement Due Date 1994-04-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-01-25
Abatement Due Date 1994-04-01
Nr Instances 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-01-25
Abatement Due Date 1994-04-01
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1994-01-25
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1994-01-25
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State