Search icon

LIFT ALL INC.

Company Details

Name: LIFT ALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2003 (22 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2865233
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 63 SEVEN SPRINGS RD, MONROE, NY, United States, 10950
Principal Address: 63 7 SPRINGS RD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 SEVEN SPRINGS RD, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
DAVID EPSTEIN Chief Executive Officer 63 7 SPRINGS RD, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
DP-1975651 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090213003040 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070308002266 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050524002446 2005-05-24 BIENNIAL STATEMENT 2005-02-01
030204000104 2003-02-04 CERTIFICATE OF INCORPORATION 2003-02-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
292682 CNV_SI INVOICED 2007-06-21 10 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313999997 0215000 2009-11-30 290 HEYWARD STREET, BROOKLYN, NY, 11206
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-03-24
Emphasis S: STRUCK-BY
Case Closed 2013-12-04

Related Activity

Type Referral
Activity Nr 202651477
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-03-30
Abatement Due Date 2010-04-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard STRUCK BY

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005975 Other Contract Actions 2010-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-08-09
Termination Date 2010-12-17
Date Issue Joined 2010-11-09
Section 2813
Sub Section 28
Status Terminated

Parties

Name GENERAL ELECTRIC CAPITAL CORPO
Role Plaintiff
Name LIFT ALL INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State