Search icon

IRVING LANG, INC.

Company Details

Name: IRVING LANG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1997 (28 years ago)
Date of dissolution: 26 May 2006
Entity Number: 2161399
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: THOMAS E. KASS, 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KANTOR DAVIDOFF WOLFE MANDELKER & KASS, P.C. DOS Process Agent ATTN: THOMAS E. KASS, 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
060526000266 2006-05-26 CERTIFICATE OF DISSOLUTION 2006-05-26
970711000506 1997-07-11 CERTIFICATE OF INCORPORATION 1997-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11781127 0215000 1982-03-17 7 WEST 45TH ST, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-03-17
Case Closed 1984-03-10
11800968 0215000 1979-04-05 7 WEST 45TH ST, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-05
Case Closed 1984-03-10
11800901 0215000 1979-03-14 7 WEST 45TH ST, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-15
Case Closed 1979-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-03-23
Abatement Due Date 1979-03-26
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1979-03-23
Abatement Due Date 1979-03-28
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-03-23
Abatement Due Date 1979-03-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1979-03-23
Abatement Due Date 1979-03-28
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State