Search icon

TULANE LUGGAGE CORP.

Company Details

Name: TULANE LUGGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1949 (76 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 61251
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 37 E. 12TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
TULANE LUGGAGE CORP. DOS Process Agent 37 E. 12TH ST., NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-877989 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
Z009785-2 1980-03-06 ASSUMED NAME CORP INITIAL FILING 1980-03-06
7447-66 1949-01-24 CERTIFICATE OF INCORPORATION 1949-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11815065 0215000 1977-05-20 622-626 BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-20
Case Closed 1984-03-10
11821113 0215000 1977-04-20 622-626 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-21
Case Closed 1977-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-05-03
Abatement Due Date 1977-04-29
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1977-05-03
Abatement Due Date 1977-05-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-05-03
Abatement Due Date 1977-05-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-05-03
Abatement Due Date 1977-04-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-26
Abatement Due Date 1977-05-09
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1977-04-26
Abatement Due Date 1977-05-19
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-03
Abatement Due Date 1977-05-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 02005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-04-26
Abatement Due Date 1977-04-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-04-26
Abatement Due Date 1977-05-19
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-04-26
Abatement Due Date 1977-05-19
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State