Search icon

LIMOGES CREATIONS, LTD.

Company Details

Name: LIMOGES CREATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1976 (49 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 398670
ZIP code: 11753
County: Kings
Place of Formation: New York
Address: 400 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRISTENFELD PELTZ & DORRIS DOS Process Agent 400 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
20080117023 2008-01-17 ASSUMED NAME LLC INITIAL FILING 2008-01-17
DP-571580 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A311954-4 1976-05-03 CERTIFICATE OF INCORPORATION 1976-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11648771 0235300 1981-05-12 1462 62ND ST, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-08-14
Case Closed 1981-09-03

Related Activity

Type Referral
Activity Nr 909031148

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-08-21
Abatement Due Date 1981-09-01
Nr Instances 5
11676822 0235300 1980-02-14 1462 62ND STREET, New York -Richmond, NY, 11219
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-14
Case Closed 1984-03-10
11651940 0235300 1980-01-25 1462 62ND STREET, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-25
Case Closed 1980-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1980-01-30
Abatement Due Date 1980-02-13
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1980-02-15
Final Order 1980-08-05
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-01-30
Abatement Due Date 1980-02-13
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1980-02-15
Final Order 1980-08-05
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-30
Abatement Due Date 1980-01-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1980-01-30
Abatement Due Date 1980-02-13
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1980-01-30
Abatement Due Date 1980-02-13
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State