Name: | L. C. ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1992 (32 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1678348 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1960 SILAS DEANE HIGHWAY, ROCKY HILL, CT, United States, 06067 |
Address: | 41 EAST 42ND STREET, SUITE 618, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DR. FRANK S. CHAUNG, PE | Chief Executive Officer | 1960 SILAS DEANE HIGHWAY, ROCKY HILL, CT, United States, 06067 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 EAST 42ND STREET, SUITE 618, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1995-02-02 | Address | 57-17 138TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1279891 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
950202002036 | 1995-02-02 | BIENNIAL STATEMENT | 1993-11-01 |
921105000187 | 1992-11-05 | CERTIFICATE OF INCORPORATION | 1992-11-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108802919 | 0216000 | 1994-05-04 | METRO NORTH HARMON YARD, CROTON-ON-HUDSON, NY, 10520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 361111677 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1994-07-26 |
Abatement Due Date | 1994-08-28 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2001-07-27 |
Final Order | 2002-05-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040008 |
Issuance Date | 1994-07-26 |
Abatement Due Date | 1994-07-29 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2001-07-27 |
Final Order | 2002-05-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State