Search icon

LOK, INC.

Company Details

Name: LOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1986 (39 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1081080
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 163-28 19TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOK, INC. DOS Process Agent 163-28 19TH AVENUE, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
DP-973779 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B356578-4 1986-05-09 CERTIFICATE OF INCORPORATION 1986-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100865658 0213600 1988-05-18 AMTRAK/CONRAIL BRIDGE OVER I-90, STAFFORD, NY, 14143
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-05-19
Case Closed 1994-03-31

Related Activity

Type Referral
Activity Nr 901205526
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260450 A01
Issuance Date 1988-05-20
Abatement Due Date 1988-05-23
Current Penalty 120.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
100864586 0213600 1988-05-05 AMTRAK/CONRAIL BRIDGE OVER I-90, STAFFORD, NY, 14143
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1988-05-05
Case Closed 1994-03-31

Related Activity

Type Referral
Activity Nr 901205476
Health Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100134 D02 II
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Current Penalty 5400.0
Initial Penalty 9000.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100244 B
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Nr Instances 1
Nr Exposed 3
100864750 0213600 1988-05-05 AMTRAK/CONRAIL BRIDGE OVER I-90, STAFFORD, NY, 14143
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-05-05
Case Closed 1993-02-03

Related Activity

Type Referral
Activity Nr 901205476
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-05-17
Abatement Due Date 1988-05-20
Current Penalty 365.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 1988-05-17
Abatement Due Date 1988-05-27
Current Penalty 735.0
Initial Penalty 980.0
Nr Instances 1
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1988-05-17
Abatement Due Date 1988-05-20
Nr Instances 1
Nr Exposed 4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State