Search icon

LORENE IMPORT & EXPORT USA, LLC

Company Details

Name: LORENE IMPORT & EXPORT USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2017 (7 years ago)
Entity Number: 5208499
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 1120 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
MITCHELL LAPIDUS DOS Process Agent 1120 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

History

Start date End date Type Value
2017-09-27 2024-02-19 Address 60 EAST 42ND STREET, SUITE 1420, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000547 2024-02-19 BIENNIAL STATEMENT 2024-02-19
211025000635 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190906060437 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170927000016 2017-09-27 ARTICLES OF ORGANIZATION 2017-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314595638 0215000 2010-06-09 333 STANLEY AVE, BROOKLYN, NY, 11207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-06-09
Case Closed 2010-09-01

Related Activity

Type Complaint
Activity Nr 207692658
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-08-12
Abatement Due Date 2010-08-24
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2010-08-12
Abatement Due Date 2010-08-24
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
314595661 0215000 2010-06-09 333 STANLEY AVE, BROOKLYN, NY, 11207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-06-09
Case Closed 2010-09-22

Related Activity

Type Complaint
Activity Nr 207692658
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-08-25
Abatement Due Date 2010-10-11
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-08-25
Abatement Due Date 2010-10-11
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2010-08-25
Abatement Due Date 2010-10-11
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2010-08-25
Abatement Due Date 2010-10-11
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-08-25
Abatement Due Date 2010-10-11
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-08-25
Abatement Due Date 2010-10-11
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State