Search icon

LAPADULA AIR FREIGHT TRANSFER, INC.

Company Details

Name: LAPADULA AIR FREIGHT TRANSFER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1961 (63 years ago)
Date of dissolution: 03 Dec 1986
Entity Number: 142148
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 149-04 NEW YORK BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAPADULA AIR FREIGHT TRANSFER, INC. DOS Process Agent 149-04 NEW YORK BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1961-10-31 1969-01-15 Address 1000 ESSEX ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C183393-3 1991-12-06 ASSUMED NAME CORP INITIAL FILING 1991-12-06
B430410-3 1986-12-03 CERTIFICATE OF DISSOLUTION 1986-12-03
729554-2 1969-01-15 CERTIFICATE OF AMENDMENT 1969-01-15
347347 1962-10-15 CERTIFICATE OF AMENDMENT 1962-10-15
294036 1961-10-31 CERTIFICATE OF INCORPORATION 1961-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11836400 0215600 1978-04-18 149-04 NEW YORK BLVD, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-18
Case Closed 1984-03-10
11830585 0215600 1974-12-06 149-04 NEW YORK BOULEVARD, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-06
Case Closed 1975-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-12-10
Abatement Due Date 1975-01-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 A06
Issuance Date 1974-12-10
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-12-10
Abatement Due Date 1975-01-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-12-10
Abatement Due Date 1975-01-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-12-10
Abatement Due Date 1975-01-10
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C01 I
Issuance Date 1974-12-10
Abatement Due Date 1975-01-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-12-10
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 B04
Issuance Date 1974-12-10
Abatement Due Date 1975-01-10
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-12-10
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1974-12-10
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1974-12-10
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1974-12-10
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-10
Abatement Due Date 1974-12-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State