Search icon

LOBO DISTRIBUTING, LLC

Company Details

Name: LOBO DISTRIBUTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Apr 1997 (28 years ago)
Date of dissolution: 10 Feb 1999
Entity Number: 2137204
ZIP code: 10022
County: Orange
Place of Formation: New York
Address: ATTN ANDRE R JAGLOM, 900 THIRD AVENUE SUITE 1200, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STECHER JAGLOM 7 PRUTZMAN LLP DOS Process Agent ATTN ANDRE R JAGLOM, 900 THIRD AVENUE SUITE 1200, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
990210000344 1999-02-10 ARTICLES OF DISSOLUTION 1999-02-10
970820000133 1997-08-20 AFFIDAVIT OF PUBLICATION 1997-08-20
970820000147 1997-08-20 AFFIDAVIT OF PUBLICATION 1997-08-20
970425000387 1997-04-25 ARTICLES OF ORGANIZATION 1997-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310523006 0213100 2007-09-21 155 BRACKEN RD, MONTGOMERY, NY, 12549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-21
Emphasis S: POWERED IND VEHICLE, N: SSTARG07
Case Closed 2007-09-24
309200699 0213100 2005-09-01 155 BRACKEN RD, MONTGOMERY, NY, 12549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-02
Emphasis N: SSTARG03, S: ERGONOMICS
Case Closed 2005-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2005-10-04
Abatement Due Date 2005-10-07
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2005-10-04
Abatement Due Date 2005-10-19
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 2005-10-04
Abatement Due Date 2005-10-07
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State