Name: | LABAN EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1962 (63 years ago) |
Date of dissolution: | 10 Apr 2007 |
Entity Number: | 150716 |
ZIP code: | 11582 |
County: | New York |
Place of Formation: | New York |
Address: | 627 W MERRICK RD, PO BOX 1148, VALLEY STREAM, NY, United States, 11582 |
Principal Address: | 627 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11582 |
Shares Details
Shares issued 1000
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 627 W MERRICK RD, PO BOX 1148, VALLEY STREAM, NY, United States, 11582 |
Name | Role | Address |
---|---|---|
ALAN KLEBANOFF | Chief Executive Officer | 627 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11582 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1998-09-22 | Address | 644 FORT HILL RD, SCARSDALE, NY, 10563, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 1998-09-22 | Address | 627 W MARRICK RD, PO BOX 1148, VALLEY STREAM, NY, 11582, 1148, USA (Type of address: Principal Executive Office) |
1979-02-20 | 1980-11-05 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
1979-02-20 | 1980-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-09-20 | 1979-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-09-20 | 1995-03-13 | Address | 120 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070410000214 | 2007-04-10 | CERTIFICATE OF DISSOLUTION | 2007-04-10 |
060921002300 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
041027002084 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020830002144 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
001002002007 | 2000-10-02 | BIENNIAL STATEMENT | 2000-09-01 |
980922002332 | 1998-09-22 | BIENNIAL STATEMENT | 1998-09-01 |
960906002555 | 1996-09-06 | BIENNIAL STATEMENT | 1996-09-01 |
950313002017 | 1995-03-13 | BIENNIAL STATEMENT | 1993-09-01 |
C057807-2 | 1989-09-22 | ASSUMED NAME CORP INITIAL FILING | 1989-09-22 |
A711558-5 | 1980-11-05 | CERTIFICATE OF AMENDMENT | 1980-11-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102884731 | 0214700 | 1991-03-20 | 627 WEST MERRICK RAOD, VALLEY STREAM, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901232132 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1991-03-05 |
Case Closed | 1991-05-23 |
Related Activity
Type | Complaint |
Activity Nr | 72524093 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 Q02 |
Issuance Date | 1991-04-26 |
Abatement Due Date | 1991-04-29 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1991-04-26 |
Abatement Due Date | 1991-04-29 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-04-26 |
Abatement Due Date | 1991-05-29 |
Current Penalty | 200.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 08 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 1991-04-26 |
Abatement Due Date | 1991-05-06 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1991-04-26 |
Abatement Due Date | 1991-04-29 |
Current Penalty | 200.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 08 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1991-04-26 |
Abatement Due Date | 1991-05-29 |
Current Penalty | 200.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-04-26 |
Abatement Due Date | 1991-05-29 |
Current Penalty | 100.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State