Name: | L.I. CITY BRONZE FOUNDRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1975 (49 years ago) |
Date of dissolution: | 18 Mar 1983 |
Entity Number: | 387300 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 5125 35TH ST., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L.I.C. BRONZE CORP. | DOS Process Agent | 5125 35TH ST., LONG ISLAND CITY, NY, United States, 11101 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070507072 | 2007-05-07 | ASSUMED NAME LLC INITIAL FILING | 2007-05-07 |
A961319-5 | 1983-03-18 | CERTIFICATE OF DISSOLUTION | 1983-03-18 |
A301369-3 | 1976-03-18 | CERTIFICATE OF AMENDMENT | 1976-03-18 |
A281633-4 | 1975-12-23 | CERTIFICATE OF INCORPORATION | 1975-12-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11889813 | 0215600 | 1977-08-22 | 51-25 35 ST, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11889755 | 0215600 | 1977-06-16 | 51-25 35 ST, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1977-07-20 |
Abatement Due Date | 1977-08-04 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-07-20 |
Abatement Due Date | 1977-08-19 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 II |
Issuance Date | 1977-07-20 |
Abatement Due Date | 1977-08-04 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100219 C03 |
Issuance Date | 1977-07-20 |
Abatement Due Date | 1977-08-19 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-07-20 |
Abatement Due Date | 1977-07-23 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1977-07-20 |
Abatement Due Date | 1977-08-04 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State