Search icon

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