Search icon

L.P.G. ASSOCIATES, INC.

Company Details

Name: L.P.G. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1993 (32 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1736875
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: THREE CORTLAND STREET, MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THREE CORTLAND STREET, MT. VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
DP-1492966 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930623000285 1993-06-23 CERTIFICATE OF INCORPORATION 1993-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106867542 0215000 1995-10-05 52 WEST 126 STREET, NEW YORK, NY, 10027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-11-28
Case Closed 1996-05-28

Related Activity

Type Accident
Activity Nr 360152342

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1995-12-11
Abatement Due Date 1995-12-14
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
109908202 0215600 1994-07-20 1711 TOWNSEND AVE., BRONX, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-09
Emphasis L: GUTREH
Case Closed 1994-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 2
Nr Exposed 6
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State