Search icon

AMERICAN ARTIFICIAL LEAF INC.

Company Details

Name: AMERICAN ARTIFICIAL LEAF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1984 (41 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 915274
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 120-34 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GABRIEL B. LEONE, ESQ. DOS Process Agent 120-34 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Filings

Filing Number Date Filed Type Effective Date
DP-1797825 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B099483-4 1984-05-09 CERTIFICATE OF INCORPORATION 1984-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17549742 0215600 1995-03-23 53-02 103RD STREET, CORONA, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-23
Case Closed 1995-03-23
17546714 0215600 1987-12-17 53-02 103RD STREET, CORONA, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-18
Case Closed 1988-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-02-19
Abatement Due Date 1988-03-30
Current Penalty 180.0
Initial Penalty 200.0
Nr Instances 10
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1988-02-19
Abatement Due Date 1988-02-26
Current Penalty 70.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1988-02-19
Abatement Due Date 1988-02-26
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-02-19
Abatement Due Date 1988-03-16
Nr Instances 4
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-02-19
Abatement Due Date 1988-03-01
Nr Instances 3
Nr Exposed 15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State