Search icon

L.P. INTERIORS INC.

Company Details

Name: L.P. INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1981 (44 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 712438
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J RUSSO DOS Process Agent 500 FIFTH AVE, NEW YORK, NY, United States, 10110

Filings

Filing Number Date Filed Type Effective Date
DP-617714 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A783519-9 1981-07-22 CERTIFICATE OF INCORPORATION 1981-07-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-12-14
Type:
Planned
Address:
350 HUDSON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-23
Type:
FollowUp
Address:
1271 6TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-08-19
Type:
Planned
Address:
1271 6TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1994-09-14
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GRABOIS,
Party Role:
Plaintiff
Party Name:
L.P. INTERIORS INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State