Search icon

LAURA - BELLE CORPORATION

Company Details

Name: LAURA - BELLE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1984 (40 years ago)
Entity Number: 947005
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 415 MADISON AVENUE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-819-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRISCOLL & DELANEY DOS Process Agent 415 MADISON AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1117532-DCA Inactive Business 2002-07-30 2004-09-30

Filings

Filing Number Date Filed Type Effective Date
B147061-3 1984-10-01 CERTIFICATE OF INCORPORATION 1984-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
500694 CNV_MS INVOICED 2003-05-20 15 Miscellaneous Fee
500695 LICENSE INVOICED 2002-07-30 228 Cabaret License Fee for the primary room/floor

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302939459 0215000 1999-12-21 120 WEST 43RD STREET, NEW YORK, NY, 10017
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 2000-06-15
Case Closed 2011-01-05

Related Activity

Type Accident
Activity Nr 100850700

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2000-06-16
Abatement Due Date 2000-06-24
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 2000-06-16
Abatement Due Date 2000-06-24
Current Penalty 1250.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2000-06-16
Abatement Due Date 2000-06-24
Current Penalty 1250.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-06-16
Abatement Due Date 2000-07-19
Current Penalty 1250.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2000-06-16
Abatement Due Date 2000-07-19
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-06-16
Abatement Due Date 2000-07-19
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040008
Issuance Date 2000-06-16
Abatement Due Date 2000-06-21
Current Penalty 1250.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 28 Feb 2025

Sources: New York Secretary of State