Search icon

LABAN EQUIPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 627 W MERRICK RD, PO BOX 1148, VALLEY STREAM, NY, United States, 11582

Chief Executive Officer

Name Role Address
ALAN KLEBANOFF Chief Executive Officer 627 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11582

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102884731 0214700 1991-03-20 627 WEST MERRICK RAOD, VALLEY STREAM, NY, 11580
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-03-20
Case Closed 1991-03-27

Related Activity

Type Referral
Activity Nr 901232132
Health Yes
100598424 0214700 1991-02-25 627 WEST MERRICK RAOD, VALLEY STREAM, NY, 11580
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