Search icon

SIGMUND LONDON, INC.

Company Details

Name: SIGMUND LONDON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1962 (63 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 146638
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOFMANN & KATZ DOS Process Agent 1475 BROADWAY, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C205187-2 1993-12-01 ASSUMED NAME CORP INITIAL FILING 1993-12-01
DP-915616 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
320222 1962-04-05 CERTIFICATE OF INCORPORATION 1962-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17647215 0215000 1988-05-20 811 7TH AVENUE, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-12
Case Closed 1990-02-13

Related Activity

Type Complaint
Activity Nr 71214555
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-09-19
Abatement Due Date 1988-10-07
Nr Instances 1
Nr Exposed 5
1069558 0215600 1984-12-11 41-61 KISSENA BLVD, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-12-28
Case Closed 1985-03-06

Related Activity

Type Referral
Activity Nr 900675703
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H03 I
Issuance Date 1985-02-11
Abatement Due Date 1985-02-15
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
1784271 0215600 1984-12-11 41 61 KISSENA BLVD, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1984-12-28
Case Closed 1985-01-07

Related Activity

Type Referral
Activity Nr 900675703
Health Yes
1010420 0215600 1984-09-11 LA GUARDIA AIRPORT UNITED AIRLINES DEPARTURE TERMI, FLUSHING, NY, 11371
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1984-11-07
Case Closed 1986-02-26

Related Activity

Type Accident
Activity Nr 360562268

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 I
Issuance Date 1985-01-28
Abatement Due Date 1985-01-31
Current Penalty 250.0
Initial Penalty 560.0
Contest Date 1985-02-08
Final Order 1985-11-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19260402 A11
Issuance Date 1985-01-28
Abatement Due Date 1985-01-31
Current Penalty 160.0
Initial Penalty 320.0
Contest Date 1985-02-08
Final Order 1985-11-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
11811973 0215000 1983-09-12 2266 CROPSEY AVE, New York -Richmond, NY, 11214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-13
Case Closed 1983-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1983-10-04
Abatement Due Date 1983-10-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
11808847 0215000 1983-07-27 42 WEST 44TH ST, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-28
Case Closed 1983-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-08-02
Abatement Due Date 1983-08-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-08-02
Abatement Due Date 1983-08-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1983-08-02
Abatement Due Date 1983-08-04
Nr Instances 1
11781580 0215000 1982-06-23 754 5TH AVE, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-23
Case Closed 1982-06-25
11743804 0215000 1982-06-15 112 CENTRAL PARK SOUTH, New York -Richmond, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-06-16
Case Closed 1982-06-17

Related Activity

Type Complaint
Activity Nr 320390305
11763331 0215000 1982-04-05 117 BEEKMAN ST, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-13
Case Closed 1982-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1982-05-25
Abatement Due Date 1982-05-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 C02
Issuance Date 1982-04-20
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-04-20
Abatement Due Date 1982-05-05
Nr Instances 1
11721610 0215000 1981-12-04 112 CENTRAL PARK SOUTH, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-11
Case Closed 1982-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1981-12-15
Abatement Due Date 1981-12-21
Nr Instances 1
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-12-12
Case Closed 1980-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-01-29
Abatement Due Date 1980-02-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-01-29
Abatement Due Date 1980-02-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-01-29
Abatement Due Date 1980-02-08
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-03
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-14
Case Closed 1976-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-07-01
Abatement Due Date 1976-07-04
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 030010
Issuance Date 1976-07-01
Abatement Due Date 1976-07-04
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260402 A01
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803597 Employee Retirement Income Security Act (ERISA) 1988-11-15 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-11-15
Termination Date 1991-09-24
Section 1132

Parties

Name SCHUCK, GEORGE
Role Plaintiff
Name SIGMUND LONDON, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State