Name: | NEW LEHIGH CORRUGATED PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1987 (37 years ago) |
Date of dissolution: | 18 May 1993 |
Entity Number: | 1142812 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930518000073 | 1993-05-18 | CERTIFICATE OF TERMINATION | 1993-05-18 |
B576912-5 | 1987-12-09 | APPLICATION OF AUTHORITY | 1987-12-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2022994 | 0214700 | 1985-02-28 | 41 DANIEL STREET, E FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11481330 | 0214700 | 1980-08-19 | 41 DANIEL ST, East Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320349574 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1978-10-25 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-03-10 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1978-04-26 |
Case Closed | 1980-07-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100095 B01 |
Issuance Date | 1978-05-01 |
Abatement Due Date | 1979-01-15 |
Nr Instances | 4 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-02-01 |
Case Closed | 1978-03-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1978-02-09 |
Abatement Due Date | 1978-03-08 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-02-09 |
Abatement Due Date | 1978-03-08 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-02-09 |
Abatement Due Date | 1978-03-08 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1978-02-09 |
Abatement Due Date | 1978-02-22 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1978-02-09 |
Abatement Due Date | 1978-03-08 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-02-09 |
Abatement Due Date | 1978-02-12 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1978-02-09 |
Abatement Due Date | 1978-03-08 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100178 N04 |
Issuance Date | 1978-02-09 |
Abatement Due Date | 1978-02-12 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1978-02-09 |
Abatement Due Date | 1978-03-08 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 02009 |
Citaton Type | Other |
Standard Cited | 19100213 B06 |
Issuance Date | 1978-02-09 |
Abatement Due Date | 1978-03-08 |
Nr Instances | 1 |
Citation ID | 02010 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-02-09 |
Abatement Due Date | 1978-03-08 |
Nr Instances | 1 |
Citation ID | 02011 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1978-02-09 |
Abatement Due Date | 1978-03-08 |
Nr Instances | 1 |
Citation ID | 02012 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1978-02-09 |
Abatement Due Date | 1978-02-12 |
Nr Instances | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State