Search icon

LAMBROS METALS, INC.

Company Details

Name: LAMBROS METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1956 (69 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 107537
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 64 FULTON ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELECTRO-CHEMICAL DYNAMICS CORP. DOS Process Agent 64 FULTON ST., NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1803663 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A118470-3 1973-11-30 CERTIFICATE OF AMENDMENT 1973-11-30
12158 1956-03-28 CERTIFICATE OF INCORPORATION 1956-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11820768 0215000 1976-11-19 2 WEST 45 STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-19
Case Closed 1977-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-24
Abatement Due Date 1976-11-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-11-24
Abatement Due Date 1976-12-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-24
Abatement Due Date 1976-12-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-24
Abatement Due Date 1976-12-14
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-11-24
Abatement Due Date 1976-12-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-11-24
Abatement Due Date 1976-12-14
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State