Search icon

LUXURY BRAID CO., INC.

Company Details

Name: LUXURY BRAID CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1993 (32 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1692082
ZIP code: 07205
County: New York
Place of Formation: New Jersey
Address: 225 LONG AVENUE, P.O. BOX 823, HILLSIDE, NJ, United States, 07205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 LONG AVENUE, P.O. BOX 823, HILLSIDE, NJ, United States, 07205

Filings

Filing Number Date Filed Type Effective Date
DP-1470579 2000-05-03 ANNULMENT OF AUTHORITY 2000-05-03
930106000450 1993-01-06 APPLICATION OF AUTHORITY 1993-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11593951 0235200 1973-10-03 34 HUBERT STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-03
Case Closed 1984-03-10
11593217 0235200 1973-04-11 34 HUBERT STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-04-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1973-04-30
Abatement Due Date 1973-05-15
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 22
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-04-30
Abatement Due Date 1973-05-30
Nr Instances 99
11594272 0235200 1973-04-02 34 HUBERT STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-04-10
Abatement Due Date 1973-05-21
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1973-04-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1973-04-10
Abatement Due Date 1973-05-21
Contest Date 1973-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1973-04-10
Abatement Due Date 1973-05-21
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1973-04-15
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-10
Abatement Due Date 1973-05-21
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1973-04-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-04-10
Abatement Due Date 1973-05-21
Contest Date 1973-04-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-10
Abatement Due Date 1973-05-21
Contest Date 1973-04-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-04-10
Abatement Due Date 1973-05-21
Contest Date 1973-04-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-04-10
Abatement Due Date 1973-05-21
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1973-04-15
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-04-10
Abatement Due Date 1973-05-21
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1973-04-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-04-10
Abatement Due Date 1973-05-21
Contest Date 1973-04-15
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State