Search icon

LAURA CARMINE DRESSES "INC."

Company Details

Name: LAURA CARMINE DRESSES "INC."
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1995 (30 years ago)
Date of dissolution: 11 Aug 2003
Entity Number: 1927579
ZIP code: 10018
County: New York
Place of Formation: New York
Address: OAK K LEE, 225 WEST 36TH ST, 7TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OAK K LEE, 225 WEST 36TH ST, 7TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
OAK K LEE Chief Executive Officer 225 WEST 36TH ST, 7TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-06-02 1997-06-24 Address 225 W. 36 STREET 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030811001156 2003-08-11 CERTIFICATE OF DISSOLUTION 2003-08-11
970624002263 1997-06-24 BIENNIAL STATEMENT 1997-06-01
950602000528 1995-06-02 CERTIFICATE OF INCORPORATION 1995-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303533186 0215600 2002-07-11 2215 43RD AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-07-11
Case Closed 2007-06-25

Related Activity

Type Referral
Activity Nr 200832459
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2002-11-06
Abatement Due Date 2002-11-12
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 2002-11-06
Abatement Due Date 2002-11-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2002-11-06
Abatement Due Date 2002-11-12
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State