Search icon

LA FLEUR WALLPAPER CORP.

Company Details

Name: LA FLEUR WALLPAPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1961 (64 years ago)
Date of dissolution: 18 Mar 1991
Entity Number: 140577
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-45 12TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA FLEUR WALLPAPER CORP. DOS Process Agent 150-45 12TH AVE, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
C249428-2 1997-07-07 ASSUMED NAME CORP INITIAL FILING 1997-07-07
910318000185 1991-03-18 CERTIFICATE OF DISSOLUTION 1991-03-18
284815 1961-08-29 CERTIFICATE OF INCORPORATION 1961-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106834427 0215600 1989-06-27 109-09 15TH AVE., COLLEGE POINT, NY, 11356
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-09-22
Case Closed 1989-09-29

Related Activity

Type Referral
Activity Nr 901100636
Health Yes
106830383 0215600 1989-02-13 109-09 15TH AVE., COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-13
Case Closed 1989-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-02-27
Abatement Due Date 1989-03-12
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-27
Abatement Due Date 1989-04-01
Nr Instances 5
Nr Exposed 10
Gravity 01
11877982 0215600 1979-08-23 109-09 15 AVENUE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-10-25
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909032898
11835394 0215600 1977-07-28 109-09 15 AVENUE, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-28
Case Closed 1984-03-10
11859949 0215600 1975-08-06 109-09 15TH AVE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-08-06
Case Closed 1984-03-10
11915691 0215600 1975-06-10 109-09 15TH AVE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-10
Case Closed 1975-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1975-06-16
Abatement Due Date 1975-06-30
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1975-06-16
Abatement Due Date 1975-06-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1975-06-16
Abatement Due Date 1975-06-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-06-16
Abatement Due Date 1975-06-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-16
Abatement Due Date 1975-06-30
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State