Search icon

ARTLEY PICTURE FRAMES, INC.

Company Details

Name: ARTLEY PICTURE FRAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1953 (72 years ago)
Date of dissolution: 02 Feb 1982
Entity Number: 91013
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 120-10 20TH AVE., COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTLEY PICTURE FRAMES, INC. DOS Process Agent 120-10 20TH AVE., COLLEGE POINT, NY, United States, 11356

Filings

Filing Number Date Filed Type Effective Date
B032885-2 1983-10-25 ASSUMED NAME CORP INITIAL FILING 1983-10-25
A837694-3 1982-02-02 CERTIFICATE OF DISSOLUTION 1982-02-02
8450-105 1953-03-25 CERTIFICATE OF INCORPORATION 1953-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11847555 0215600 1977-04-22 133-06 35TH AVE, Fluvanna, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-22
Case Closed 1984-03-10
11920071 0215600 1976-04-07 133-06 35TH AVE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-07
Case Closed 1976-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1976-04-12
Abatement Due Date 1976-05-12
Nr Instances 1
11869286 0215600 1974-07-02 133-06 35 AVE, New York -Richmond, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-07-02
Case Closed 1984-03-10
11506979 0214700 1974-05-21 133-06 35 AVE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 O01
Issuance Date 1974-05-23
Abatement Due Date 1974-06-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-05-23
Abatement Due Date 1974-06-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-05-23
Abatement Due Date 1974-06-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100029 D01
Issuance Date 1974-05-23
Abatement Due Date 1974-06-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-05-23
Abatement Due Date 1974-06-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-05-23
Abatement Due Date 1974-06-27
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State