Search icon

LARSTAN PROCESSING CO. INC.

Company Details

Name: LARSTAN PROCESSING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1946 (79 years ago)
Date of dissolution: 13 Aug 1996
Entity Number: 59974
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 32-02 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
LARSTAN PROCESSING CO. INC. DOS Process Agent 32-02 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1946-10-07 1964-01-15 Address 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960813000586 1996-08-13 CERTIFICATE OF DISSOLUTION 1996-08-13
Z022630-2 1980-08-04 ASSUMED NAME CORP INITIAL FILING 1980-08-04
415979 1964-01-15 CERTIFICATE OF AMENDMENT 1964-01-15
6829-108 1946-10-07 CERTIFICATE OF INCORPORATION 1946-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11511946 0214700 1974-03-14 48-85 MASPETH AVENUE, Martville, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-03-22
Abatement Due Date 1974-03-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State