-
Home Page
›
-
Counties
›
-
Queens
›
-
11377
›
-
L.H. FASHIONS, INC.
Company Details
Name: |
L.H. FASHIONS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Dec 1992 (32 years ago)
|
Date of dissolution: |
30 Dec 1997 |
Entity Number: |
1686755 |
ZIP code: |
11377
|
County: |
Queens |
Place of Formation: |
New York |
Principal Address: |
49-09 43RD AVENUE, WOODSIDE, NY, United States, 11377 |
Address: |
49-09 43RD AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
YU LE-ZHONG
|
DOS Process Agent
|
49-09 43RD AVENUE, WOODSIDE, NY, United States, 11377
|
Chief Executive Officer
Name |
Role |
Address |
YU LE ZHONG
|
Chief Executive Officer
|
49-09 43RD AVENUE, WOODSIDE, NY, United States, 11377
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
971230000212
|
1997-12-30
|
CERTIFICATE OF DISSOLUTION
|
1997-12-30
|
970110002109
|
1997-01-10
|
BIENNIAL STATEMENT
|
1996-12-01
|
931229002932
|
1993-12-29
|
BIENNIAL STATEMENT
|
1993-12-01
|
921211000335
|
1992-12-11
|
CERTIFICATE OF INCORPORATION
|
1992-12-11
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
108908575
|
0215600
|
1993-07-09
|
49-09 43RD AVENUE, WOODSIDE, NY, 11377
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1993-07-09
|
Case Closed |
1994-05-26
|
Related Activity
Type |
Referral |
Activity Nr |
901231183 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100036 B04 |
Issuance Date |
1993-08-10 |
Abatement Due Date |
1993-08-13 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
2 |
Nr Exposed |
14 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100037 K02 |
Issuance Date |
1993-08-10 |
Abatement Due Date |
1993-08-18 |
Current Penalty |
375.0 |
Initial Penalty |
750.0 |
Nr Instances |
4 |
Nr Exposed |
14 |
Related Event Code (REC) |
Referral |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100157 C01 |
Issuance Date |
1993-08-10 |
Abatement Due Date |
1993-08-18 |
Current Penalty |
300.0 |
Initial Penalty |
600.0 |
Nr Instances |
2 |
Nr Exposed |
14 |
Related Event Code (REC) |
Referral |
Gravity |
02 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19100157 G02 |
Issuance Date |
1993-08-10 |
Abatement Due Date |
1993-08-31 |
Current Penalty |
300.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
14 |
Related Event Code (REC) |
Referral |
Gravity |
02 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19100212 A03 II |
Issuance Date |
1993-08-10 |
Abatement Due Date |
1993-08-26 |
Current Penalty |
225.0 |
Initial Penalty |
450.0 |
Nr Instances |
2 |
Nr Exposed |
2 |
Related Event Code (REC) |
Referral |
Gravity |
01 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100036 D02 |
Issuance Date |
1993-08-10 |
Abatement Due Date |
1993-08-19 |
Nr Instances |
2 |
Nr Exposed |
14 |
Related Event Code (REC) |
Referral |
Gravity |
01 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100151 B |
Issuance Date |
1993-08-10 |
Abatement Due Date |
1993-08-18 |
Nr Instances |
1 |
Nr Exposed |
14 |
Related Event Code (REC) |
Referral |
Gravity |
01 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State