Name: | LAMINATES UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1986 (39 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1054341 |
ZIP code: | 10511 |
County: | Westchester |
Place of Formation: | New York |
Address: | 197 ALBANY POST RD, BUCHANAN, NY, United States, 10511 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 197 ALBANY POST RD, BUCHANAN, NY, United States, 10511 |
Name | Role | Address |
---|---|---|
TOMAS A ROSS | Chief Executive Officer | 197 ALBANY POST RD, BUCHANAN, NY, United States, 10511 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-30 | 1995-04-19 | Address | 424 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1385404 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
950419002196 | 1995-04-19 | BIENNIAL STATEMENT | 1994-01-01 |
B316627-3 | 1986-01-30 | CERTIFICATE OF INCORPORATION | 1986-01-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106823305 | 0213100 | 1989-07-11 | 197 ALBANY POST ROAD, BUCHANAN, NY, 10511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73001380 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-08-10 |
Abatement Due Date | 1989-09-15 |
Current Penalty | 125.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 1989-08-10 |
Abatement Due Date | 1989-08-29 |
Current Penalty | 125.0 |
Initial Penalty | 250.0 |
Nr Instances | 4 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 1989-08-10 |
Abatement Due Date | 1989-09-15 |
Nr Instances | 4 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1989-08-10 |
Abatement Due Date | 1989-09-15 |
Current Penalty | 125.0 |
Initial Penalty | 250.0 |
Nr Instances | 3 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1989-08-10 |
Abatement Due Date | 1989-10-16 |
Current Penalty | 125.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 301 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State