Search icon

LETTERAMA, INC.

Company Details

Name: LETTERAMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2004 (21 years ago)
Entity Number: 3000660
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: PO BOX 1006, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1006, PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
040115000511 2004-01-15 CERTIFICATE OF INCORPORATION 2004-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101536027 0214700 1989-06-21 17 DUPONT ST, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-21
Case Closed 1989-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-07-06
Abatement Due Date 1989-10-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 4
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1989-07-06
Abatement Due Date 1989-08-07
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-07-06
Abatement Due Date 1989-07-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-07-06
Abatement Due Date 1989-07-17
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-06
Abatement Due Date 1989-08-07
Nr Instances 5
Nr Exposed 75
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-07-06
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 75
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-06
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 75
Gravity 02
995449 0214700 1984-08-01 17 DUPONT ST, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-08-01
Case Closed 1984-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9101945 Employee Retirement Income Security Act (ERISA) 1991-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-05-30
Termination Date 1991-07-11
Section 1132

Parties

Name PISCITELLI
Role Plaintiff
Name LETTERAMA, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State