-
Home Page
›
-
Counties
›
-
New York
›
-
08817
›
-
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