Search icon

LONDON INTERIORS, INC.

Company Details

Name: LONDON INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1963 (61 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 161428
County: Westchester
Place of Formation: New York
Address: 79 VERNONA AVE., YONKERS, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONDON INTERIORS, INC. DOS Process Agent 79 VERNONA AVE., YONKERS, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-915617 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C134427-2 1990-04-26 ASSUMED NAME CORP INITIAL FILING 1990-04-26
406136 1963-11-15 CERTIFICATE OF INCORPORATION 1963-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12085577 0235500 1979-01-08 849 EAST 144 STREET, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-08
Case Closed 1984-03-10
12085023 0235500 1978-07-19 849 EAST 144 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-19
Case Closed 1979-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-07-27
Abatement Due Date 1978-08-07
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1978-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-07-27
Abatement Due Date 1978-08-10
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1978-07-27
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1978-07-27
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-27
Abatement Due Date 1978-08-10
Nr Instances 4
11784634 0215000 1974-06-28 849 EAST 146 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-07-02
Abatement Due Date 1974-07-08
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1974-07-02
Abatement Due Date 1974-07-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-07-02
Abatement Due Date 1974-07-08
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-07-02
Abatement Due Date 1974-07-08
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State