Search icon

LUBERG & COHEN, INC.

Company Details

Name: LUBERG & COHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1957 (68 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 163070
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 214 WEST 29TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%LUBERG & COHEN DOS Process Agent 214 WEST 29TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
C324158-3 2002-11-22 ASSUMED NAME CORP INITIAL FILING 2002-11-22
DP-856779 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
48818 1957-01-18 CERTIFICATE OF INCORPORATION 1957-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11820511 0215000 1976-09-07 214 WEST 29 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-07
Case Closed 1976-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-09
Abatement Due Date 1976-09-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-09
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-09
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-09-09
Abatement Due Date 1976-09-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-09
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-09-09
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-09
Abatement Due Date 1976-09-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State