Search icon

ARTHUR LORENZO & SONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 E. GAINSBORG AVE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
SYLVIO LORENZO Chief Executive Officer 225 EAST GAINSBORG AVENUE, WHITE PLAINS, NY, United States, 10604

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301462347 0216000 1999-05-10 400 RIDGEWAY, WHITE PLAINS, NY, 10605
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-05-10
Emphasis S: CONSTRUCTION
Case Closed 2000-09-26

Violation Items

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