Search icon

L & R SERVICES INC.

Company Details

Name: L & R SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2008 (17 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3664592
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 64 BRIGHTON CT, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 BRIGHTON CT, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
DP-2131919 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080429000542 2008-04-29 CERTIFICATE OF INCORPORATION 2008-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11760816 0215000 1981-08-04 65 BLEEKER ST, New York -Richmond, NY, 10012
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1981-09-04
Case Closed 1982-02-12

Related Activity

Type Accident
Activity Nr 350024972

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100066 C20 III
Issuance Date 1982-04-19
Abatement Due Date 1981-09-26
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100066 E10
Issuance Date 1981-09-23
Abatement Due Date 1981-09-26
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100066 C22 VI
Issuance Date 1982-04-19
Abatement Due Date 1981-09-26
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100066 D08 I
Issuance Date 1982-04-19
Abatement Due Date 1981-09-26
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-09-23
Abatement Due Date 1981-09-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100066 E03
Issuance Date 1981-09-23
Abatement Due Date 1981-09-26
Nr Instances 1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State