Search icon

THE LABORATORY FOR CHROMATOGRAPHY INC.

Company Details

Name: THE LABORATORY FOR CHROMATOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1969 (56 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 276601
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, 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
GOLDBERG & WEPRIN DOS Process Agent 1501 BROADWAY, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C281964-2 1999-12-03 ASSUMED NAME CORP INITIAL FILING 1999-12-03
DP-972199 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
755895-4 1969-05-09 CERTIFICATE OF INCORPORATION 1969-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106829880 0215600 1989-01-12 135-25 38TH AVENUE, FLUSHING, NY, 11352
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-02-03
Case Closed 1989-05-23

Related Activity

Type Complaint
Activity Nr 71999270
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H02 IV
Issuance Date 1989-03-20
Abatement Due Date 1989-05-22
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-20
Abatement Due Date 1989-04-21
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 01
11869112 0215600 1983-01-14 135 25 38TH AVE, New York -Richmond, NY, 11354
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-01-14
Case Closed 1983-02-04

Related Activity

Type Complaint
Activity Nr 320403702
11581576 0214700 1974-06-20 36-17 PRINCS STREET, New York -Richmond, NY, 11352
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-20
Case Closed 1984-03-10
11491560 0214700 1974-05-16 36-17 PRINCE ST, New York -Richmond, NY, 11352
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-16
Case Closed 1984-03-10
11490844 0214700 1973-12-12 36-17 PRINCE STREET, New York -Richmond, NY, 11352
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1973-12-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 A01
Issuance Date 1974-01-21
Abatement Due Date 1974-05-02
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
11579752 0214700 1973-09-18 36-17 PRINCE STREET, New York -Richmond, NY, 11352
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-09-21
Abatement Due Date 1973-12-01
Contest Date 1973-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1973-09-21
Abatement Due Date 1973-10-31
Contest Date 1973-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-09-21
Abatement Due Date 1973-10-31
Contest Date 1973-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-09-21
Abatement Due Date 1973-10-31
Contest Date 1973-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-09-21
Abatement Due Date 1973-10-31
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1973-09-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-09-21
Abatement Due Date 1973-10-31
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1973-09-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-09-21
Abatement Due Date 1973-10-31
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1973-09-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1973-09-21
Abatement Due Date 1973-10-31
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1973-09-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1973-09-21
Abatement Due Date 1973-11-22
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1973-09-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State