Name: | LADY BUG TEXTILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2424359 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 6 EAST 45TH STREET #209, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GARY BENDEL, CPA | DOS Process Agent | 6 EAST 45TH STREET #209, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1657225 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990930000693 | 1999-09-30 | CERTIFICATE OF INCORPORATION | 1999-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302941471 | 0215000 | 2000-06-27 | 480 JOHNSON AVE, 2ND FLR, BROOKLYN, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200855674 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A01 |
Issuance Date | 2000-08-03 |
Abatement Due Date | 2000-08-08 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 2000-08-03 |
Abatement Due Date | 2000-08-09 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A05 |
Issuance Date | 2000-08-03 |
Abatement Due Date | 2000-08-11 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100303 F |
Issuance Date | 2000-08-03 |
Abatement Due Date | 2000-08-11 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State