Search icon

LIFT ALL INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
2009-11-30
Type:
Referral
Address:
290 HEYWARD STREET, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-08-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State