Name: | JOSEPH P. LEMMON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1967 (58 years ago) |
Date of dissolution: | 22 Nov 1991 |
Entity Number: | 211536 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 18 CLINTON TERRACE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P. LEMMON, INC. | DOS Process Agent | 18 CLINTON TERRACE, JAMAICA, NY, United States, 11432 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C220682-2 | 1995-03-14 | ASSUMED NAME CORP INITIAL FILING | 1995-03-14 |
911122000021 | 1991-11-22 | CERTIFICATE OF DISSOLUTION | 1991-11-22 |
625526-4 | 1967-06-23 | CERTIFICATE OF INCORPORATION | 1967-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2039410 | 0215600 | 1985-08-12 | LADY OF MT. CARMEL CHURCH-NEWTON AVE & CRESCENT ST, LONG ISLAND CITY, NY, 11103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900861634 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-08-20 |
Abatement Due Date | 1985-08-28 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1985-08-20 |
Abatement Due Date | 1985-08-28 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1985-08-20 |
Abatement Due Date | 1985-08-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State