-
Home Page
›
-
Counties
›
-
Broome
›
-
13904
›
-
LUXURY, INC.
Company Details
Name: |
LUXURY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Nov 1985 (39 years ago)
|
Date of dissolution: |
29 Oct 1987 |
Entity Number: |
1042412 |
ZIP code: |
13904
|
County: |
Broome |
Place of Formation: |
New York |
Address: |
UPPER COURT ST, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
LUXURY, INC.
|
DOS Process Agent
|
UPPER COURT ST, BINGHAMTON, NY, United States, 13904
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B560596-3
|
1987-10-29
|
CERTIFICATE OF DISSOLUTION
|
1987-10-29
|
B292191-5
|
1985-11-25
|
CERTIFICATE OF INCORPORATION
|
1985-11-25
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10739597
|
0213100
|
1976-06-28
|
WILLET ST, Fort Plain, NY, 13339
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-06-28
|
Case Closed |
1984-03-10
|
|
10739340
|
0213100
|
1976-03-23
|
WILLET ST, Fort Plain, NY, 13339
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-03-23
|
Case Closed |
1976-07-20
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100022 D01 |
Issuance Date |
1976-04-05 |
Abatement Due Date |
1976-05-07 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100219 E01 I |
Issuance Date |
1976-04-05 |
Abatement Due Date |
1976-05-07 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
3 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100212 A03 II |
Issuance Date |
1976-04-05 |
Abatement Due Date |
1976-05-07 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
17 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100219 E03 |
Issuance Date |
1976-04-05 |
Abatement Due Date |
1976-05-07 |
Nr Instances |
4 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100212 A01 |
Issuance Date |
1976-04-05 |
Abatement Due Date |
1976-05-07 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1976-04-05 |
Abatement Due Date |
1976-05-07 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1976-04-05 |
Abatement Due Date |
1976-04-08 |
Nr Instances |
3 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100037 Q08 |
Issuance Date |
1976-04-05 |
Abatement Due Date |
1976-05-07 |
Nr Instances |
1 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19100037 Q05 |
Issuance Date |
1976-04-05 |
Abatement Due Date |
1976-05-07 |
Nr Instances |
1 |
|
Citation ID |
02001 |
Citaton Type |
Serious |
Standard Cited |
5A0001 |
Issuance Date |
1976-04-07 |
Abatement Due Date |
1976-05-07 |
Current Penalty |
550.0 |
Initial Penalty |
550.0 |
Nr Instances |
2 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State