Search icon

LAWRENCE AVIATION INDUSTRIES, INC.

Company Details

Name: LAWRENCE AVIATION INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1959 (66 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 119130
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: SHEEP PASTURE ROAD, PORT JEFFERSON STA., NY, United States, 11776

Shares Details

Shares issued 2300

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SHEEP PASTURE ROAD, PORT JEFFERSON STA., NY, United States, 11776

Chief Executive Officer

Name Role Address
GERALD COHEN Chief Executive Officer SHEEP PASTURE ROAD, PORT JEFFERSON STA., NY, United States, 11776

History

Start date End date Type Value
1984-05-18 1992-12-22 Address SHEEP PASTURE RD., PORT JEFFERSON, NY, USA (Type of address: Service of Process)
1959-04-24 1984-05-18 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1657503 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000049006441 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921222002413 1992-12-22 BIENNIAL STATEMENT 1992-04-01
B726669-2 1989-01-09 ASSUMED NAME CORP INITIAL FILING 1989-01-09
B103446-3 1984-05-18 CERTIFICATE OF AMENDMENT 1984-05-18
A229593-5 1975-04-25 CERTIFICATE OF MERGER 1975-04-25
157501 1959-04-24 CERTIFICATE OF INCORPORATION 1959-04-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM8E909MQ052 2008-12-12 2009-01-09 2009-01-09
Unique Award Key CONT_AWD_SPM8E909MQ052_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3802.00
Current Award Amount 3802.00
Potential Award Amount 3802.00

Description

Title 4509415251!SHEET,METAL
NAICS Code 331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product and Service Codes 9535: PLATE SHEET STRIP-NONFERROUS METAL

Recipient Details

Recipient LAWRENCE AVIATION INDUSTRIES
UEI DMDCH8NN68B9
Legacy DUNS 002041531
Recipient Address UNITED STATES, SHEEP PASTURE RD, PRT JEFF STA, SUFFOLK, NEW YORK, 117760000

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304681976 0214700 2003-05-02 SHEEP PASTURE ROAD, PORT JEFFERSON, NY, 11776
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-05-02
Case Closed 2003-09-09

Related Activity

Type Referral
Activity Nr 200154847
Health Yes
304681794 0214700 2003-04-28 SHEEP PASTURE ROAD, PORT JEFFERSON, NY, 11776
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-05-02
Case Closed 2003-09-05

Related Activity

Type Complaint
Activity Nr 200156990
Safety Yes
Health Yes
Type Referral
Activity Nr 200154813
Safety Yes
Health Yes
106883283 0214700 1993-02-11 SHEEP PASTURE ROAD, PORT JEFFERSON, NY, 11776
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-03-08
Case Closed 1994-01-30

Related Activity

Type Complaint
Activity Nr 74952003
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-04-06
Abatement Due Date 1993-04-14
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-04-06
Abatement Due Date 1993-04-09
Current Penalty 1225.0
Initial Penalty 2450.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-04-06
Abatement Due Date 1993-05-10
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1993-04-06
Abatement Due Date 1993-04-14
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1993-04-06
Abatement Due Date 1993-04-14
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-04-06
Abatement Due Date 1993-04-14
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-04-06
Abatement Due Date 1993-04-14
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-04-06
Abatement Due Date 1993-04-14
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-04-06
Abatement Due Date 1993-04-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-04-06
Abatement Due Date 1993-05-14
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1993-04-06
Abatement Due Date 1993-04-14
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1993-04-06
Abatement Due Date 1993-05-10
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1993-04-06
Abatement Due Date 1993-04-14
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1993-04-06
Abatement Due Date 1993-05-14
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1993-04-06
Abatement Due Date 1993-04-14
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 1993-04-06
Abatement Due Date 1993-04-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1993-04-06
Abatement Due Date 1993-04-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
17720707 0214700 1987-04-24 SHEEP PASTURE ROAD, PORT JEFFERSON, NY, 11776
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-04-24
Case Closed 1987-04-30

Related Activity

Type Complaint
Activity Nr 71381081
Health Yes
100209782 0214700 1986-12-29 SHEEP PASTURE ROAD, PORT JEFFERSON, NY, 11776
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-12-29
Case Closed 1987-03-20

Related Activity

Type Complaint
Activity Nr 71669410
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-12-30
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
17543018 0214700 1986-10-30 SHEEP PASTURE ROAD, PORT JEFFERSON, NY, 11776
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-11-10
Case Closed 1987-03-11

Related Activity

Type Complaint
Activity Nr 71669410
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-11-14
Abatement Due Date 1987-01-08
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-11-14
Abatement Due Date 1987-01-08
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-11-14
Abatement Due Date 1987-01-08
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-11-14
Abatement Due Date 1987-01-08
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 3
Nr Exposed 3
17544149 0214700 1986-10-30 SHEEP PASTURE ROAD, PORT JEFFERSON, NY, 11776
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-11-05
Case Closed 1987-01-30

Related Activity

Type Complaint
Activity Nr 71669410
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-11-25
Abatement Due Date 1987-01-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 25
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-11-25
Abatement Due Date 1986-12-18
Nr Instances 1
Nr Exposed 25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State