Search icon

LAMINATES UNLIMITED, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 ALBANY POST RD, BUCHANAN, NY, United States, 10511

Chief Executive Officer

Name Role Address
TOMAS A ROSS Chief Executive Officer 197 ALBANY POST RD, BUCHANAN, NY, United States, 10511

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106823305 0213100 1989-07-11 197 ALBANY POST ROAD, BUCHANAN, NY, 10511
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-07-11
Case Closed 1989-11-01

Related Activity

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