Search icon

LOUIS MEILMAN INC.

Company Details

Name: LOUIS MEILMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1947 (77 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 80797
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 426 W. 14TH ST., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
LOUIS MEILMAN INC. DOS Process Agent 426 W. 14TH ST., NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1962-11-19 1965-05-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1962-11-19 1966-12-19 Shares Share type: NO PAR VALUE, Number of shares: 15, Par value: 0
1957-08-15 1962-11-19 Shares Share type: NO PAR VALUE, Number of shares: 15, Par value: 0
1957-08-15 1962-11-19 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
DP-976460 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A977522-2 1983-05-06 ASSUMED NAME CORP INITIAL FILING 1983-05-06
592789-3 1966-12-19 CERTIFICATE OF AMENDMENT 1966-12-19
499038 1965-05-21 CERTIFICATE OF AMENDMENT 1965-05-21
352417 1962-11-19 CERTIFICATE OF AMENDMENT 1962-11-19
74215 1957-08-15 CERTIFICATE OF AMENDMENT 1957-08-15
7127-49 1947-10-29 CERTIFICATE OF INCORPORATION 1947-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11758075 0215000 1978-12-06 418 WEST 14TH STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-06
Case Closed 1979-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1978-12-08
Abatement Due Date 1978-12-22
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1978-12-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-12-08
Abatement Due Date 1978-12-17
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-12-08
Abatement Due Date 1978-12-17
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-12-08
Abatement Due Date 1978-12-17
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-12-08
Abatement Due Date 1978-12-17
Contest Date 1978-12-15
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State