Search icon

S.L.M., INC.

Company Details

Name: S.L.M., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3141671
ZIP code: 11788
County: Richmond
Place of Formation: New York
Address: 350 VANDERBILT MOTOR PKWY, SUITE 404, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARIK ESHEL, CPA DOS Process Agent 350 VANDERBILT MOTOR PKWY, SUITE 404, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
DP-1968413 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
041223000602 2004-12-23 CERTIFICATE OF INCORPORATION 2004-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108906165 0213100 1992-09-09 PATCH RD, RD #1, GLOVERSVILLE, NY, 12078
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-09-09
Case Closed 1992-09-11

Related Activity

Type Inspection
Activity Nr 108905431
108905431 0213100 1992-07-17 PATCH RD, RD #1, GLOVERSVILLE, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-07-17
Case Closed 1992-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-08-19
Abatement Due Date 1992-09-21
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1992-08-19
Abatement Due Date 1992-09-21
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 30
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1992-08-19
Abatement Due Date 1992-09-21
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1992-08-19
Abatement Due Date 1992-09-21
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1992-08-19
Abatement Due Date 1992-09-21
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1992-08-19
Abatement Due Date 1992-09-21
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1992-08-19
Abatement Due Date 1992-09-21
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1992-08-19
Abatement Due Date 1992-09-21
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State