Search icon

A.D. LUGIN, INC.

Company Details

Name: A.D. LUGIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1957 (68 years ago)
Date of dissolution: 01 Dec 1982
Entity Number: 163484
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 15 E. 31ST ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.D. LUGIN, INC. DOS Process Agent 15 E. 31ST ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
C168133-2 1990-08-14 ASSUMED NAME CORP INITIAL FILING 1990-08-14
A925174-4 1982-12-01 CERTIFICATE OF DISSOLUTION 1982-12-01
51778 1957-02-11 CERTIFICATE OF INCORPORATION 1957-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11753621 0215000 1979-09-17 220 W 18TH ST, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-09-17
Case Closed 1984-03-10
11752623 0215000 1977-03-29 220 W 18TH ST, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-03-29
Case Closed 1984-03-10
11814704 0215000 1977-03-09 220 WEST 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-09
Case Closed 1978-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-03-16
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-16
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-03-16
Abatement Due Date 1977-03-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-03-16
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-03-16
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-03-16
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-03-16
Abatement Due Date 1977-03-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-03-16
Abatement Due Date 1977-03-19
Nr Instances 1
11639457 0235200 1973-02-27 220 WEST 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1973-03-07
Abatement Due Date 1973-03-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1973-03-07
Abatement Due Date 1973-03-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-03-07
Abatement Due Date 1973-03-26
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-03-07
Abatement Due Date 1973-03-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State