Search icon

JOSEPH P. LEMMON, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH P. LEMMON, INC. DOS Process Agent 18 CLINTON TERRACE, JAMAICA, NY, United States, 11432

Filings

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

OSHA's Inspections within Industry

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
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-08-13
Case Closed 1985-11-01

Related Activity

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