Search icon

LEOPOLD COLOMBO INC.

Company Details

Name: LEOPOLD COLOMBO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1960 (65 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 131298
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 237 E. 34TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEOPOLD COLOMBO INC. DOS Process Agent 237 E. 34TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
C298080-2 2001-01-23 ASSUMED NAME CORP INITIAL FILING 2001-01-23
DP-895499 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A424738-4 1977-08-25 CERTIFICATE OF MERGER 1977-08-25
229796 1960-08-24 CERTIFICATE OF INCORPORATION 1960-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10774271 0213100 1983-12-21 500 NEPPERHAN AVE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-21
Case Closed 1984-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1983-12-30
Abatement Due Date 1984-01-30
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1984-01-20
Final Order 1984-07-20
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 J03
Issuance Date 1983-12-30
Abatement Due Date 1984-01-30
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1984-01-20
Final Order 1984-07-20
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-12-30
Abatement Due Date 1984-01-30
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1984-01-20
Final Order 1984-07-20
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1983-12-30
Abatement Due Date 1984-01-04
Nr Instances 1
11721313 0215000 1981-11-10 511 EAST 72ND ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-10
Case Closed 1984-03-10
11728128 0215000 1978-04-03 510 EAST 73RD STREET, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-03
Case Closed 1978-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-04-05
Abatement Due Date 1978-04-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-04-05
Abatement Due Date 1978-04-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E05 II
Issuance Date 1978-04-05
Abatement Due Date 1978-04-16
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1978-04-05
Abatement Due Date 1978-04-11
Nr Instances 4
11791431 0215000 1976-05-27 327 EAST 34TH ST, New York -Richmond, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-27
Case Closed 1984-03-10
11813201 0215000 1976-03-17 327 EAST 34ST, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-17
Case Closed 1976-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-25
Abatement Due Date 1976-03-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-03-25
Abatement Due Date 1976-03-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-25
Abatement Due Date 1976-03-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-25
Abatement Due Date 1976-04-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-25
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-03-25
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1976-03-25
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-25
Abatement Due Date 1976-03-28
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1976-03-25
Abatement Due Date 1976-04-15
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19100212 C01
Issuance Date 1976-03-25
Abatement Due Date 1976-04-15
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-04-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State