-
Home Page
›
-
Counties
›
-
New York
›
-
10014
›
-
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