Search icon

L. J. LOEFFLER, INC.

Company Details

Name: L. J. LOEFFLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1936 (89 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 49435
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 351 WEST 41ST ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
L. J. LOEFFLER, INC. DOS Process Agent 351 WEST 41ST ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1953-05-28 1974-05-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1953-05-28 1974-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1936-07-24 1953-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20160726038 2016-07-26 ASSUMED NAME CORP INITIAL FILING 2016-07-26
DP-2112631 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A155829-4 1974-05-15 CERTIFICATE OF AMENDMENT 1974-05-15
8495-95 1953-05-28 CERTIFICATE OF AMENDMENT 1953-05-28
5044-137 1936-07-24 CERTIFICATE OF INCORPORATION 1936-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11754389 0215000 1976-05-03 143 WEST 20TH STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-03
Case Closed 1984-03-10
11722006 0215000 1976-04-12 143 WEST 20TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-12
Case Closed 1977-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-15
Abatement Due Date 1976-05-03
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-05-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-15
Abatement Due Date 1976-04-25
Contest Date 1976-05-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-05-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State