Search icon

ART DECOR, INC.

Company Details

Name: ART DECOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1952 (73 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 83260
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUMBERG MILLER SINGER & HEPPEN DOS Process Agent 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
20150731026 2015-07-31 ASSUMED NAME CORP INITIAL FILING 2015-07-31
DP-829344 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
8161-25 1952-01-18 CERTIFICATE OF INCORPORATION 1952-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
215425 PL VIO INVOICED 2013-07-12 141200 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11753696 0215000 1979-10-31 16 W 22 ND ST, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1979-10-31
Case Closed 1984-03-10
11733953 0215000 1978-10-13 16 W 22 ST 5TH, New York -Richmond, NY, 10010
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-10-24
Case Closed 1979-11-19

Related Activity

Type Complaint
Activity Nr 320375850

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1978-10-27
Abatement Due Date 1978-11-03
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1978-11-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1978-10-27
Abatement Due Date 1978-11-01
Contest Date 1978-11-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-27
Abatement Due Date 1978-10-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-10-27
Abatement Due Date 1978-10-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-10-27
Abatement Due Date 1978-10-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-10-27
Abatement Due Date 1978-11-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-10-27
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1978-10-27
Abatement Due Date 1978-11-03
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State