Search icon

L.I. WHIPPLE INC.

Company Details

Name: L.I. WHIPPLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1955 (70 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 104004
County: Otsego
Place of Formation: New York
Address: R.D. #1, RICHFIELD SPRINGS, NY, United States

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L.I. WHIPPLE INC. DOS Process Agent R.D. #1, RICHFIELD SPRINGS, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-681933 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B215606-2 1985-04-16 ASSUMED NAME CORP INITIAL FILING 1985-04-16
9052-5 1955-06-28 CERTIFICATE OF INCORPORATION 1955-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12109211 0235500 1974-10-07 ROUTE 17, Monticello, NY, 12742
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-10-07
Case Closed 1984-03-10
12109161 0235500 1974-09-25 RICHMOND SPRINGS, Monticello, NY, 12742
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1974-10-15
Abatement Due Date 1974-10-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1974-10-15
Abatement Due Date 1974-10-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1974-10-15
Abatement Due Date 1974-10-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State