Search icon

LEBOWITZ-PINE VIEW HOTEL, INC.

Company Details

Name: LEBOWITZ-PINE VIEW HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1953 (72 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 90538
County: Sullivan
Place of Formation: New York
Address: NO STREET ADD. STATED, FALLSBURG, NY, United States

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEBOWITZ-PINE VIEW HOTEL, INC. DOS Process Agent NO STREET ADD. STATED, FALLSBURG, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-855654 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B008224-2 1983-08-05 ASSUMED NAME CORP INITIAL FILING 1983-08-05
8407-75 1953-01-22 CERTIFICATE OF INCORPORATION 1953-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12105656 0235500 1979-07-25 PO BOX AB ROUTE 42, Fallsburg, NY, 12733
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1979-07-25
Case Closed 1979-08-22

Related Activity

Type Accident
Activity Nr 350029849

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1979-08-01
Abatement Due Date 1979-08-04
Nr Instances 1
12105631 0235500 1979-07-24 PO BOX AB ROUTE 42, Fallsburg, NY, 12733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-24
Case Closed 1979-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-31
Abatement Due Date 1979-08-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-07-31
Abatement Due Date 1979-08-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040006
Issuance Date 1979-07-31
Abatement Due Date 1979-08-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State