Search icon

LONG ISLAND MOTOR HAULAGE CORP.

Company Details

Name: LONG ISLAND MOTOR HAULAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1942 (83 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 53702
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GEORGE G. SHIYA DOS Process Agent 115 BROADWAY, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
DP-805460 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
Z008971-2 1980-01-23 ASSUMED NAME CORP INITIAL FILING 1980-01-23
7076-11 1947-08-14 CERTIFICATE OF AMENDMENT 1947-08-14
5978-88 1942-01-24 CERTIFICATE OF INCORPORATION 1942-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11881414 0215600 1977-09-06 58-51 52 AVE, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-09-06
Case Closed 1984-03-10
11881315 0215600 1977-08-18 58-51 52 AVE, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-18
Case Closed 1977-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1977-08-26
Abatement Due Date 1977-09-06
Nr Instances 18
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-08-26
Abatement Due Date 1977-09-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-08-26
Abatement Due Date 1977-09-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-08-26
Abatement Due Date 1977-09-06
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-08-26
Abatement Due Date 1977-09-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-08-26
Abatement Due Date 1977-09-06
Nr Instances 1
11846615 0215600 1976-03-10 58-51 52ND AVE, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1976-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-18
Abatement Due Date 1976-04-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-18
Abatement Due Date 1976-04-16
Nr Instances 2
11871837 0215600 1975-02-13 58-51 52ND AVENUE, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-13
Case Closed 1984-03-10
11871662 0215600 1974-12-23 58-51 52ND AVENUE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-23
Case Closed 1975-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-12-26
Abatement Due Date 1974-12-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-26
Abatement Due Date 1975-02-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 O02 I
Issuance Date 1974-12-26
Abatement Due Date 1975-02-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-12-26
Abatement Due Date 1974-12-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-26
Abatement Due Date 1975-02-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-12-26
Abatement Due Date 1975-02-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-26
Abatement Due Date 1975-02-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-12-26
Abatement Due Date 1975-02-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State