Search icon

THE LOUIS LERMAN CO., INC.

Company Details

Name: THE LOUIS LERMAN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1921 (104 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 16272
County: Madison
Place of Formation: New York
Address: 69 MADISON ST., ONEIDA, NY, United States

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR) LOUIS LERMAN DOS Process Agent 69 MADISON ST., ONEIDA, NY, United States

History

Start date End date Type Value
1927-11-25 1943-09-01 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1925-02-16 1927-11-25 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1921-08-23 1925-02-16 Shares Share type: CAP, Number of shares: 0, Par value: 15000

Filings

Filing Number Date Filed Type Effective Date
DP-855834 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B748803-3 1989-03-06 ASSUMED NAME CORP INITIAL FILING 1989-03-06
6178-125 1943-09-01 CERTIFICATE OF AMENDMENT 1943-09-01
3165-114 1927-11-25 CERTIFICATE OF AMENDMENT 1927-11-25
2506-116 1925-02-16 CERTIFICATE OF AMENDMENT 1925-02-16
1891-81 1921-08-23 CERTIFICATE OF INCORPORATION 1921-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12030201 0215800 1977-12-20 161 MADISON STREET, Oneida, NY, 13421
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-20
Case Closed 1984-03-10
12029955 0215800 1977-10-18 161 MADISON STREET, Oneida, NY, 13421
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-10-18
Case Closed 1978-04-26

Related Activity

Type Complaint
Activity Nr 320427818

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1977-10-26
Abatement Due Date 1978-01-30
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 16
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 6
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State