Search icon

LAUDIO RESTORATION CORP.

Company Details

Name: LAUDIO RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1425985
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 29 BRIGHTON FIFTH, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERNANDO AINZ DOS Process Agent 29 BRIGHTON FIFTH, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
DP-1133176 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C112080-4 1990-02-27 CERTIFICATE OF INCORPORATION 1990-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17984923 0215000 1993-10-01 226 WEST 14TH STREET, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-10-01
Case Closed 1994-04-22

Related Activity

Type Complaint
Activity Nr 74024142
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-10-29
Abatement Due Date 1993-11-16
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1993-11-17
Final Order 1994-02-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-10-29
Abatement Due Date 1993-11-08
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1993-11-17
Final Order 1994-02-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-10-29
Abatement Due Date 1993-11-16
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1993-11-17
Final Order 1994-02-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1993-10-29
Abatement Due Date 1993-11-03
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1993-11-17
Final Order 1994-02-25
Nr Instances 4
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1993-10-29
Abatement Due Date 1993-11-03
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1993-11-17
Final Order 1994-02-25
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State