Name: | ARTHUR LORENZO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1948 (77 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 82040 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 225 E. GAINSBORG AVE, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 E. GAINSBORG AVE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
SYLVIO LORENZO | Chief Executive Officer | 225 EAST GAINSBORG AVENUE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1998-04-09 | Address | 225 E. GAINSBORG AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1948-04-19 | 1993-03-05 | Address | 225 GAINSBORG AVE., WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1438402 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
980409002690 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
960531002564 | 1996-05-31 | BIENNIAL STATEMENT | 1996-04-01 |
930305002389 | 1993-03-05 | BIENNIAL STATEMENT | 1992-04-01 |
A899833-2 | 1982-09-02 | ASSUMED NAME CORP INITIAL FILING | 1982-09-02 |
7263-71 | 1948-04-19 | CERTIFICATE OF INCORPORATION | 1948-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301462347 | 0216000 | 1999-05-10 | 400 RIDGEWAY, WHITE PLAINS, NY, 10605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1999-08-12 |
Abatement Due Date | 1999-08-16 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 1999-08-12 |
Abatement Due Date | 1999-08-17 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101020 G01 I |
Issuance Date | 1999-08-12 |
Abatement Due Date | 1999-08-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101020 G01 II |
Issuance Date | 1999-08-12 |
Abatement Due Date | 1999-08-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101020 G01 III |
Issuance Date | 1999-08-12 |
Abatement Due Date | 1999-08-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001D |
Citaton Type | Other |
Standard Cited | 19101020 G02 |
Issuance Date | 1999-08-12 |
Abatement Due Date | 1999-08-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-08-12 |
Abatement Due Date | 1999-09-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1999-08-12 |
Abatement Due Date | 1999-08-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1999-08-12 |
Abatement Due Date | 1999-09-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State