Search icon

FOOTLIGHT PARADE, INC.

Company Details

Name: FOOTLIGHT PARADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1971 (54 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 306866
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 43RD ST., 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
ARTHUR W. BAILY DOS Process Agent 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C312801-3 2002-02-22 ASSUMED NAME LLC INITIAL FILING 2002-02-22
DP-609469 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
904596-4 1971-04-28 CERTIFICATE OF INCORPORATION 1971-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11729795 0215000 1979-05-10 180 VARICK STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-10
Case Closed 1984-03-10
11738507 0215000 1979-03-15 180 VARICK STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-19
Case Closed 1980-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-03-23
Abatement Due Date 1979-04-05
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-03-23
Abatement Due Date 1979-03-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1979-03-23
Abatement Due Date 1979-04-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-03-23
Abatement Due Date 1979-03-28
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-03-23
Abatement Due Date 1979-04-05
Nr Instances 4
11600400 0235200 1973-12-18 180 VARICK STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-01-17
Abatement Due Date 1974-02-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1974-01-17
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1974-01-17
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-17
Abatement Due Date 1974-02-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1974-01-17
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1974-01-17
Abatement Due Date 1974-02-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State