Search icon

L I D CASUALS, INC.

Company Details

Name: L I D CASUALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1969 (56 years ago)
Date of dissolution: 24 Jun 1981
Entity Number: 270927
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1180 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%HERMAN SIMON DOS Process Agent 1180 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C278730-2 1999-09-15 ASSUMED NAME CORP INITIAL FILING 1999-09-15
DP-25077 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
728217-4 1969-01-09 CERTIFICATE OF INCORPORATION 1969-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11778800 0215000 1975-04-17 147 W 35 STREET, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-17
Case Closed 1984-03-10
11818754 0215000 1974-02-25 147 WEST 35TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-03-04
Abatement Due Date 1974-03-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-03-04
Abatement Due Date 1974-03-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-03-04
Abatement Due Date 1974-03-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State