Search icon

THOMAS J. LIPTON, INC.

Company Details

Name: THOMAS J. LIPTON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1915 (109 years ago)
Date of dissolution: 15 Jun 1990
Entity Number: 2049
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
%UNITED STATES CORPORATION DOS Process Agent COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1975-06-12 1987-05-18 Address 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1975-06-12 1987-05-18 Address 70 PINE ST., 14TH. FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1972-06-09 1975-06-12 Address 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1972-06-09 1975-06-12 Address 60 WALL ST., NEW YORK, NY, USA (Type of address: Registered Agent)
1956-05-28 1972-06-09 Address 50 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1948-03-19 1956-05-28 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1915-09-29 1948-03-19 Address 149 FRANKLIN ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C152807-2 1990-06-15 CERTIFICATE OF TERMINATION 1990-06-15
B497551-2 1987-05-18 CERTIFICATE OF AMENDMENT 1987-05-18
Z010936-2 1980-05-09 ASSUMED NAME CORP INITIAL FILING 1980-05-09
A240098-2 1975-06-12 CERTIFICATE OF AMENDMENT 1975-06-12
994681-2 1972-06-09 CERTIFICATE OF AMENDMENT 1972-06-09
20234 1956-05-28 CERTIFICATE OF AMENDMENT 1956-05-28
F817-11 1948-03-19 CERTIFICATE OF AMENDMENT 1948-03-19
F621-40 1937-11-18 CERTIFICATE OF AMENDMENT 1937-11-18
F171-3 1915-09-29 APPLICATION OF AUTHORITY 1915-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11947710 0235400 1979-10-17 111-117 WEST AVE, Albion, NY, 14411
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-10-22
Case Closed 1980-09-26

Related Activity

Type Referral
Activity Nr 909035560

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1979-10-29
Abatement Due Date 1980-11-03
Nr Instances 6
11940376 0235400 1979-09-04 111-117 WEST AVE, Albion, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-10
Case Closed 1979-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1979-09-12
Abatement Due Date 1979-09-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-09-12
Abatement Due Date 1979-10-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-09-12
Abatement Due Date 1979-09-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1979-09-12
Abatement Due Date 1979-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B03
Issuance Date 1979-09-12
Abatement Due Date 1979-09-21
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-09-12
Abatement Due Date 1979-10-12
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-09-12
Abatement Due Date 1979-10-12
Nr Instances 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-09-12
Abatement Due Date 1979-09-06
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-09-12
Abatement Due Date 1979-09-05
Nr Instances 2
11931953 0235400 1975-11-17 111-117 WEST AVE, Albion, NY, 14411
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-17
Case Closed 1984-03-10
11931839 0235400 1975-10-16 111-117 WEST AVENUE, Albion, NY, 14411
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-20
Case Closed 1975-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-12
Abatement Due Date 1975-11-17
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-11-12
Abatement Due Date 1975-11-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-11-12
Abatement Due Date 1975-11-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-11-12
Abatement Due Date 1975-12-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-11-12
Abatement Due Date 1975-11-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1975-11-12
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-11-12
Abatement Due Date 1975-11-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-12
Abatement Due Date 1975-11-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-11-12
Abatement Due Date 1975-12-09
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State