Search icon

LIRO FASHIONS INC.

Company Details

Name: LIRO FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1978 (46 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 524912
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 579 WEST 215TH ST., NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSA GUERRA DOS Process Agent 579 WEST 215TH ST., NEW YORK, NY, United States, 10034

Filings

Filing Number Date Filed Type Effective Date
20170713029 2017-07-13 ASSUMED NAME LLC INITIAL FILING 2017-07-13
DP-915330 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A534765-4 1978-12-05 CERTIFICATE OF INCORPORATION 1978-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11824307 0215000 1980-10-02 2416 AMSTERDAM AVE, New York -Richmond, NY, 10033
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1980-10-03
Case Closed 1980-10-03
11823945 0215000 1980-02-22 2416 AMSTERDAM AVE, New York -Richmond, NY, 10033
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-02-27
Case Closed 1980-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-03-24
Abatement Due Date 1980-03-27
Current Penalty 100.0
Initial Penalty 240.0
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1980-03-24
Abatement Due Date 1980-03-27
Current Penalty 100.0
Initial Penalty 320.0
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-03-24
Abatement Due Date 1980-03-27
Current Penalty 100.0
Initial Penalty 160.0
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-03-24
Abatement Due Date 1980-03-27
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-03-24
Abatement Due Date 1980-03-27
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-03-24
Abatement Due Date 1980-03-31
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-03-24
Abatement Due Date 1980-03-27
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1980-03-24
Abatement Due Date 1980-03-31
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State