Search icon

LILICH CORPORATION

Company Details

Name: LILICH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530721
ZIP code: 07424
County: Orange
Place of Formation: New Jersey
Address: PO BOX 599, WOODLAND PARK, NJ, United States, 07424
Principal Address: 606 MCBRIDE AVE, WOODLAND PARK, NJ, United States, 07424

DOS Process Agent

Name Role Address
LILICH CORPORATION DOS Process Agent PO BOX 599, WOODLAND PARK, NJ, United States, 07424

Chief Executive Officer

Name Role Address
ADRIANA OLEJAROVA Chief Executive Officer 606 MCBRIDE AVE, WOODLAND PARK, NJ, United States, 07424

History

Start date End date Type Value
2002-06-21 2012-07-25 Address 606 MCBRIDE AVE, WEST PATERSON, NJ, 07424, USA (Type of address: Chief Executive Officer)
2002-06-21 2012-07-25 Address 606 MCBRIDE AVE, WEST PATERSON, NJ, 07424, USA (Type of address: Principal Executive Office)
2000-07-12 2012-07-25 Address PO BOX 599, WEST PATERSON, NJ, 07424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725006124 2012-07-25 BIENNIAL STATEMENT 2012-07-01
080709002215 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060621003178 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040802002308 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020621002529 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000712000747 2000-07-12 APPLICATION OF AUTHORITY 2000-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313138950 0215000 2009-06-22 732-734 WEST END AVENUE, NEW YORK, NY, 10038
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2009-06-22
Case Closed 2009-09-15

Related Activity

Type Complaint
Activity Nr 207267980
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 F01 III
Issuance Date 2009-08-27
Abatement Due Date 2009-10-15
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 G08 IIB
Issuance Date 2009-08-27
Abatement Due Date 2009-09-23
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 H02 I
Issuance Date 2009-08-27
Abatement Due Date 2009-09-01
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261101 H01 I
Issuance Date 2009-08-27
Abatement Due Date 2009-09-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 J02 I
Issuance Date 2009-08-27
Abatement Due Date 2009-09-23
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 L02
Issuance Date 2009-08-27
Abatement Due Date 2009-09-23
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State