Search icon

L & B, INC.

Company Details

Name: L & B, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1950 (75 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 64741
ZIP code: 13856
County: Delaware
Place of Formation: New York
Address: 20 NORTH ST., WALTON, NY, United States, 13856

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L & B, INC. DOS Process Agent 20 NORTH ST., WALTON, NY, United States, 13856

History

Start date End date Type Value
1950-04-26 1973-11-29 Address 11 TREMONT ST., BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-854637 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A118253-3 1973-11-29 CERTIFICATE OF AMENDMENT 1973-11-29
7751-45 1950-04-26 CERTIFICATE OF INCORPORATION 1950-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10709988 0213100 1980-11-10 CHESTER AVENUE, Stottville, NY, 12172
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-12-05
Case Closed 1983-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-01-13
Abatement Due Date 1981-01-16
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1981-01-13
Abatement Due Date 1983-09-16
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1981-01-13
Abatement Due Date 1982-09-30
Nr Instances 2
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1981-03-16
Abatement Due Date 1983-09-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1981-03-16
Abatement Due Date 1983-09-16
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State