-
Home Page
›
-
Counties
›
-
Westchester
›
-
10603
›
-
L.M.F., INC.
Company Details
Name: |
L.M.F., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Feb 1986 (39 years ago)
|
Date of dissolution: |
13 Feb 1997 |
Entity Number: |
1056438 |
ZIP code: |
10603
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
644 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
PETER BRENNAN
|
Chief Executive Officer
|
644 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603
|
DOS Process Agent
Name |
Role |
Address |
PETER BRENNAN
|
DOS Process Agent
|
644 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603
|
History
Start date |
End date |
Type |
Value |
1986-02-07
|
1993-04-12
|
Address
|
644 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
970213000112
|
1997-02-13
|
CERTIFICATE OF DISSOLUTION
|
1997-02-13
|
940302002025
|
1994-03-02
|
BIENNIAL STATEMENT
|
1994-02-01
|
930412002531
|
1993-04-12
|
BIENNIAL STATEMENT
|
1993-02-01
|
B319858-3
|
1986-02-07
|
CERTIFICATE OF INCORPORATION
|
1986-02-07
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106817661
|
0213100
|
1989-11-08
|
75 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1989-11-08
|
Case Closed |
1990-01-24
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260025 A |
Issuance Date |
1989-11-28 |
Abatement Due Date |
1989-12-01 |
Current Penalty |
120.0 |
Initial Penalty |
120.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260102 A01 |
Issuance Date |
1989-11-28 |
Abatement Due Date |
1989-12-01 |
Current Penalty |
200.0 |
Initial Penalty |
200.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
05 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260500 B01 |
Issuance Date |
1989-11-28 |
Abatement Due Date |
1989-12-01 |
Current Penalty |
280.0 |
Initial Penalty |
280.0 |
Nr Instances |
2 |
Nr Exposed |
4 |
Gravity |
07 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260500 E01 IV |
Issuance Date |
1989-11-28 |
Abatement Due Date |
1989-12-01 |
Current Penalty |
240.0 |
Initial Penalty |
240.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
06 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19260059 E01 |
Issuance Date |
1989-11-08 |
Abatement Due Date |
1989-12-16 |
Nr Instances |
1 |
Nr Exposed |
4 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19260059 H |
Issuance Date |
1989-11-28 |
Abatement Due Date |
1989-12-16 |
Nr Instances |
1 |
Nr Exposed |
4 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State