Search icon

LIPOL QUEENS SUPERMARKETS CORP.

Company Details

Name: LIPOL QUEENS SUPERMARKETS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1972 (53 years ago)
Date of dissolution: 24 Jun 1981
Entity Number: 331242
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 160-08 JAMAICA AVE., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LIPOL SUPERMARKETS MANAGEMENT CORP. DOS Process Agent 160-08 JAMAICA AVE., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
20100310045 2010-03-10 ASSUMED NAME CORP INITIAL FILING 2010-03-10
DP-25631 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
992653-4 1972-05-31 CERTIFICATE OF INCORPORATION 1972-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11845757 0215600 1975-01-22 104-27 QUEENS BLVD, NY, 11375
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-22
Emphasis N: TIP
Case Closed 1975-02-03
11871613 0215600 1974-12-10 104-27 QUEENS BLVD, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-10
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-12-13
Abatement Due Date 1975-01-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-12-13
Abatement Due Date 1974-12-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-12-13
Abatement Due Date 1975-01-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-12-13
Abatement Due Date 1974-12-16
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State