Search icon

LIVING WALLS, INC.

Company Details

Name: LIVING WALLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1986 (38 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 1124603
ZIP code: 10914
County: Orange
Place of Formation: New York
Address: FARMINGDALE ROAD, BLOOMING GROVE, NY, United States, 10914

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAITH MARCHI DOS Process Agent FARMINGDALE ROAD, BLOOMING GROVE, NY, United States, 10914

Filings

Filing Number Date Filed Type Effective Date
DP-805261 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B433399-4 1986-12-10 CERTIFICATE OF INCORPORATION 1986-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12070926 0235500 1976-12-27 120 EAST 144 STREET, New York -Richmond, NY, 10451
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-12-27
Case Closed 1984-03-10
12065801 0235500 1976-11-22 120 EAST 144 STREET, New York -Richmond, NY, 10451
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-22
Case Closed 1978-01-13

Related Activity

Type Inspection
Activity Nr 12070926

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-11-26
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1976-11-26
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-11-26
Abatement Due Date 1976-12-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-11-26
Abatement Due Date 1976-11-29
Nr Instances 1
12065348 0235500 1976-05-12 120 EAST 144 STREET, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-12
Case Closed 1976-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-01
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1976-06-01
Abatement Due Date 1976-06-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-06-01
Abatement Due Date 1976-06-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-18
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1976-06-01
Abatement Due Date 1976-06-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-06-01
Abatement Due Date 1976-06-25
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1976-06-01
Abatement Due Date 1976-06-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 N03
Issuance Date 1976-06-01
Abatement Due Date 1976-07-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-06-01
Abatement Due Date 1976-06-25
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1976-06-01
Abatement Due Date 1976-06-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-06-01
Abatement Due Date 1976-06-18
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-06-01
Abatement Due Date 1976-06-25
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-18
Nr Instances 4
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Citation ID 03001A
Citaton Type Serious
Standard Cited 19100213 K03
Issuance Date 1976-06-01
Abatement Due Date 1976-07-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Citation ID 03001B
Citaton Type Other
Standard Cited 19100213 K01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-18
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State