-
Home Page
›
-
Counties
›
-
New York
›
-
11206
›
-
LUDWIG INDUSTRIES, INC.
Company Details
Name: |
LUDWIG INDUSTRIES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Jul 1979 (46 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
570371 |
ZIP code: |
11206
|
County: |
New York |
Place of Formation: |
New York |
Address: |
133 MIDDLETON STREET, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
PHILIP SCHWARTZ
|
Chief Executive Officer
|
133 MIDDLETON STREET, BROOKLYN, NY, United States, 11206
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
133 MIDDLETON STREET, BROOKLYN, NY, United States, 11206
|
History
Start date |
End date |
Type |
Value |
1979-07-19
|
1993-03-19
|
Address
|
133 MIDDLETON ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20190308077
|
2019-03-08
|
ASSUMED NAME LLC INITIAL FILING
|
2019-03-08
|
DP-2107702
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
970711002322
|
1997-07-11
|
BIENNIAL STATEMENT
|
1997-07-01
|
950503002183
|
1995-05-03
|
BIENNIAL STATEMENT
|
1993-07-01
|
930319002938
|
1993-03-19
|
BIENNIAL STATEMENT
|
1992-07-01
|
A592069-8
|
1979-07-19
|
CERTIFICATE OF INCORPORATION
|
1979-07-19
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
1085398
|
0215000
|
1984-09-12
|
133 MIDDLETOWN ST, BROOKLYN, NY, 11206
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1984-09-12
|
Case Closed |
1984-09-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100036 B04 |
Issuance Date |
1984-09-14 |
Abatement Due Date |
1984-09-17 |
Current Penalty |
60.0 |
Initial Penalty |
60.0 |
Nr Instances |
2 |
Nr Exposed |
2 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State