Search icon

ARTISTIC LIGHTING, INC.

Company Details

Name: ARTISTIC LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1956 (68 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 97917
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 87 UNION AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 UNION AVE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
GARY SKEWES Chief Executive Officer 87 UNION AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1956-10-22 1995-07-10 Address 495 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1529869 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000929002037 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981008002077 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961217002698 1996-12-17 BIENNIAL STATEMENT 1996-10-01
C237938-2 1996-08-12 ASSUMED NAME CORP INITIAL FILING 1996-08-12
950710002263 1995-07-10 BIENNIAL STATEMENT 1993-10-01
298405 1961-11-29 CERTIFICATE OF AMENDMENT 1961-11-29
37093 1956-10-22 CERTIFICATE OF INCORPORATION 1956-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300135753 0214700 1997-11-04 87 UNION AVENUE, LYNBROOK, NY, 11563
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-11-04
Case Closed 1998-01-21

Related Activity

Type Complaint
Activity Nr 200146355
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1997-12-08
Abatement Due Date 1997-12-11
Current Penalty 50.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-12-08
Abatement Due Date 1997-12-11
Current Penalty 50.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1997-12-08
Abatement Due Date 1997-12-17
Current Penalty 50.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1997-12-08
Abatement Due Date 1997-12-17
Current Penalty 50.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1997-12-08
Abatement Due Date 1997-12-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 1997-12-08
Abatement Due Date 1997-12-24
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101001 J04 I
Issuance Date 1997-12-08
Abatement Due Date 1997-12-12
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-12-08
Abatement Due Date 1998-01-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-12-08
Abatement Due Date 1998-01-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-12-08
Abatement Due Date 1998-01-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State