Search icon

JACK LUCKNER STEEL SHELVING, INC.

Company Details

Name: JACK LUCKNER STEEL SHELVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1985 (40 years ago)
Date of dissolution: 19 May 1998
Entity Number: 1006879
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 323 HERKIMER ST, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
N. LUCKNER Chief Executive Officer 323 HERKIMER ST, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 HERKIMER ST, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
1993-04-09 1997-07-08 Address 323 HERKIMER STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1993-04-09 1997-07-08 Address 323 HERKIMER STREET, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
1993-04-09 1997-07-08 Address 323 HERKIMER STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1985-06-24 1993-04-09 Address 323 HERKINER ST., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980519000276 1998-05-19 CERTIFICATE OF DISSOLUTION 1998-05-19
970708002392 1997-07-08 BIENNIAL STATEMENT 1997-06-01
950711002500 1995-07-11 BIENNIAL STATEMENT 1993-06-01
930409002030 1993-04-09 BIENNIAL STATEMENT 1992-06-01
B240388-3 1985-06-24 CERTIFICATE OF INCORPORATION 1985-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11708617 0235300 1980-12-08 323 HERKIMER STREET, New York -Richmond, NY, 11216
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-12-08
Case Closed 1980-12-12
11676863 0235300 1980-02-21 323 HERKIMER STREET, New York -Richmond, NY, 11216
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-21
Case Closed 1984-03-10
11708435 0235300 1979-12-14 323 HERKIMER STREET, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-12-20
Case Closed 1980-12-29

Related Activity

Type Referral
Activity Nr 909031031

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100108 C02 I
Issuance Date 1980-01-10
Abatement Due Date 1980-02-15
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1980-02-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100108 E01 I
Issuance Date 1980-01-10
Abatement Due Date 1980-01-13
Contest Date 1980-02-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100108 G06 IV
Issuance Date 1980-01-10
Abatement Due Date 1980-01-13
Contest Date 1980-02-15
Nr Instances 1
11651593 0235300 1979-07-05 323 HERKIMER STREET, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-06
Case Closed 1980-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-07-13
Abatement Due Date 1979-08-13
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1979-07-15
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1979-07-13
Abatement Due Date 1979-08-13
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-07-15
Nr Instances 4
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1979-07-13
Abatement Due Date 1979-08-13
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1979-07-13
Abatement Due Date 1979-08-13
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-13
Abatement Due Date 1979-07-05
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1979-07-13
Abatement Due Date 1979-08-13
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-07-13
Abatement Due Date 1979-07-30
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1979-07-13
Abatement Due Date 1979-08-13
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-07-13
Abatement Due Date 1979-07-30
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02005B
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1979-07-13
Abatement Due Date 1979-07-30
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 D09 II
Issuance Date 1979-07-13
Abatement Due Date 1979-07-30
Contest Date 1979-07-15
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-07-13
Abatement Due Date 1979-07-30
Contest Date 1979-07-15
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State