Search icon

LIGHTRON OF CORNWALL, INC.

Company Details

Name: LIGHTRON OF CORNWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1986 (39 years ago)
Date of dissolution: 02 Oct 2003
Entity Number: 1113180
ZIP code: 12586
County: Orange
Place of Formation: New York
Principal Address: 1126 RIVER RD, PO BOX 4270, NEW WINDSOR, NY, United States, 12553
Address: P.O. BOX 367, 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELFRIEDE LITTMAN Chief Executive Officer P.O. BOX 4270, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
C/O JACOBOWITZ & GUBITS, ESQS. DOS Process Agent P.O. BOX 367, 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

History

Start date End date Type Value
1993-09-20 2000-09-08 Address 65 RIVER ROAD, P.O. BOX 4270, NEW WINDSOR, NY, 12553, 6705, USA (Type of address: Principal Executive Office)
1986-09-19 1994-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-19 1993-09-20 Address POB 367, 158 ORANGE AVE., WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031002000468 2003-10-02 CERTIFICATE OF DISSOLUTION 2003-10-02
021001002339 2002-10-01 BIENNIAL STATEMENT 2002-09-01
000908002139 2000-09-08 BIENNIAL STATEMENT 2000-09-01
981008002448 1998-10-08 BIENNIAL STATEMENT 1998-09-01
960920002045 1996-09-20 BIENNIAL STATEMENT 1996-09-01
941013000278 1994-10-13 CERTIFICATE OF AMENDMENT 1994-10-13
930920003678 1993-09-20 BIENNIAL STATEMENT 1993-09-01
B422800-3 1986-11-12 CERTIFICATE OF AMENDMENT 1986-11-12
B403454-7 1986-09-19 CERTIFICATE OF INCORPORATION 1986-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303372130 0213100 2000-10-25 65 RIVER ROAD, NEW WINDSOR, NY, 12553
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2000-10-25
Emphasis L: METFORG, S: AMPUTATIONS
Case Closed 2000-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-11-07
Abatement Due Date 2000-11-13
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
300529765 0213100 1997-08-21 65 RIVER ROAD, NEW WINDSOR, NY, 12553
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-08-21
Emphasis N: PWRPRESS
Case Closed 1997-11-18

Related Activity

Type Complaint
Activity Nr 200734945
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-09-26
Abatement Due Date 1997-10-29
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1997-09-26
Abatement Due Date 1997-10-29
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1997-09-26
Abatement Due Date 1997-10-29
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 10
Nr Exposed 10
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-09-26
Abatement Due Date 1997-10-01
Nr Instances 7
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D01 I
Issuance Date 1997-09-26
Abatement Due Date 1997-10-29
Nr Instances 1
Nr Exposed 150
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1997-09-26
Abatement Due Date 1997-10-01
Nr Instances 1
Nr Exposed 150
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1997-09-26
Abatement Due Date 1997-10-29
Nr Instances 1
Nr Exposed 252
108807835 0213100 1994-06-24 65 RIVER ROAD, NEW WINDSOR, NY, 12553
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-06-24
Case Closed 1994-08-26

Related Activity

Type Referral
Activity Nr 901921387
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-07-14
Abatement Due Date 1994-08-16
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 3
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-07-14
Abatement Due Date 1994-08-16
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
108807173 0213100 1994-05-26 65 RIVER ROAD, NEW WINDSOR, NY, 12553
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-07-13
Case Closed 1995-01-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1994-10-20
Abatement Due Date 1994-12-15
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 12
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 IIA
Issuance Date 1994-10-20
Abatement Due Date 1994-11-02
Nr Instances 2
Nr Exposed 12
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-10-20
Abatement Due Date 1994-12-15
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 12
Gravity 04
2263663 0213100 1986-02-04 65 RIVER RD., NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-04
Case Closed 1986-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-02-11
Abatement Due Date 1986-02-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-02-11
Abatement Due Date 1986-02-24
Nr Instances 1
Nr Exposed 3
1036219 0213100 1984-07-06 65 RIVER RD, NEW WINDSOR, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-07-06
Case Closed 1984-09-14

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1984-08-03
Abatement Due Date 1984-10-03
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 1984-08-03
Abatement Due Date 1984-09-03
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-08-03
Abatement Due Date 1984-10-03
Nr Instances 1
Nr Exposed 2
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-08-03
Abatement Due Date 1984-08-10
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-08-03
Abatement Due Date 1984-09-03
Nr Instances 1
Nr Exposed 1
10772838 0213100 1983-03-07 65 RIVER RD, New Windsor, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-08
Case Closed 1983-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-03-14
Abatement Due Date 1983-04-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-03-14
Abatement Due Date 1983-04-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1983-03-14
Abatement Due Date 1983-04-13
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1983-03-14
Abatement Due Date 1983-04-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1983-03-14
Abatement Due Date 1983-04-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1983-03-14
Abatement Due Date 1983-04-13
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1983-03-14
Abatement Due Date 1983-04-13
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1983-03-14
Abatement Due Date 1983-04-13
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1983-03-14
Abatement Due Date 1983-04-13
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1983-03-14
Abatement Due Date 1983-04-13
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-03-14
Abatement Due Date 1983-04-13
Nr Instances 2
12088886 0235500 1977-04-22 RIVER ROAD, New Windsor, NY, 12550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-22
Case Closed 1984-03-10
12097481 0235500 1977-03-04 RIVER RD, New Windsor, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-08
Case Closed 1977-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-03-29
Abatement Due Date 1977-04-11
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 E01
Issuance Date 1977-03-29
Abatement Due Date 1977-04-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-03-29
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-03-29
Abatement Due Date 1977-04-01
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-03-29
Abatement Due Date 1977-04-05
Nr Instances 1
11642964 0235200 1973-04-04 195 HUDSON STREET, Cornwall, NY, 12520
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-04
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-03-13
Abatement Due Date 1973-04-25
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 Q01
Issuance Date 1973-03-13
Abatement Due Date 1973-04-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-03-13
Abatement Due Date 1973-04-04
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-03-13
Abatement Due Date 1973-04-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-03-13
Abatement Due Date 1973-04-04
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1973-03-13
Abatement Due Date 1973-04-04
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State