Search icon

LISTOMATION, INC.

Company Details

Name: LISTOMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1963 (61 years ago)
Date of dissolution: 03 May 2000
Entity Number: 161380
ZIP code: 08817
County: New York
Place of Formation: New York
Address: C/O MITCHELL J. PIEKARZ, 2681 WILDBERRY COURT, NEW BRUNSWICK, NJ, United States, 08817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MITCHELL J. PIEKARZ, 2681 WILDBERRY COURT, NEW BRUNSWICK, NJ, United States, 08817

Chief Executive Officer

Name Role Address
MITCHELL J. PIEKARZ Chief Executive Officer 2681 WILDBERRY COURT, NEW BRUNSWICK, NJ, United States, 08817

History

Start date End date Type Value
1963-11-14 1995-07-11 Address 137 WEST 48TH. ST., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1469367 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
950711002148 1995-07-11 BIENNIAL STATEMENT 1993-11-01
C169394-2 1990-09-13 ASSUMED NAME CORP INITIAL FILING 1990-09-13
405876 1963-11-14 CERTIFICATE OF INCORPORATION 1963-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11734746 0215000 1980-01-25 333 HUDSON ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-02-11
Case Closed 1981-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1980-02-21
Abatement Due Date 1980-03-12
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1980-03-15
Final Order 1980-04-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1980-02-21
Abatement Due Date 1980-03-12
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1980-03-15
Final Order 1980-04-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1980-02-21
Abatement Due Date 1980-03-12
Contest Date 1980-03-15
Final Order 1980-04-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State