Search icon

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