Search icon

LUBOW MACHINE CO., INC.

Company Details

Name: LUBOW MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1959 (66 years ago)
Date of dissolution: 23 Mar 1994
Entity Number: 120538
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%EMANUEL GOLDSTEIN DOS Process Agent 1440 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-1006435 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
B410919-2 1986-10-09 ASSUMED NAME CORP INITIAL FILING 1986-10-09
165733 1959-06-18 CERTIFICATE OF INCORPORATION 1959-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11439890 0214700 1983-11-16 1700 NORTH STRONG AVE, Copiague, NY, 11726
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-11-16
Case Closed 1983-11-17
11446523 0214700 1980-03-27 1700 NO STRONG AVENUE, Copiague, NY, 11726
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-03-27
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320347651
11444932 0214700 1979-03-09 1700 NO STRONG AVE, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-09
Case Closed 1984-03-10
11444734 0214700 1979-01-26 1700 NO STRONG AVE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-26
Case Closed 1979-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1979-01-30
Abatement Due Date 1979-02-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-01-30
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-01-30
Abatement Due Date 1979-02-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-01-30
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-01-30
Abatement Due Date 1979-03-05
Nr Instances 2
11442845 0214700 1977-07-29 1700 NORTH STRONG AVENUE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-29
Case Closed 1977-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-08-12
Abatement Due Date 1977-08-31
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-08-12
Abatement Due Date 1978-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-08-12
Abatement Due Date 1977-08-31
Nr Instances 1
11531142 0214700 1974-12-05 1700 STRONG AVENUE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-05
Case Closed 1975-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-09
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1974-12-09
Abatement Due Date 1975-01-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-12-09
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1974-12-09
Abatement Due Date 1974-12-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID0
Issuance Date 1974-12-09
Abatement Due Date 1975-01-10
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-12-09
Abatement Due Date 1974-12-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-12-09
Abatement Due Date 1974-12-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B04
Issuance Date 1974-12-09
Abatement Due Date 1975-01-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-12-09
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1974-12-09
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-12-09
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-12-09
Abatement Due Date 1975-01-10
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9102810 Other Statutory Actions 1991-07-29 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1991-07-29
Termination Date 1991-09-11
Section 1345

Parties

Name USA
Role Plaintiff
Name LUBOW MACHINE CO., INC.
Role Defendant
9000460 Tax Suits 1990-02-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1990-02-06
Termination Date 1990-07-13

Parties

Name USA
Role Plaintiff
Name LUBOW MACHINE CO., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State