Name: | THE LAMPARTER ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1207142 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | NO. 120 ADAMS BOULEVARD, COUNTY OF SUFFOLK, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 120 ADAMS BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NO. 120 ADAMS BOULEVARD, COUNTY OF SUFFOLK, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
WILLIAM B LAMPARTER | Chief Executive Officer | 9 WILLIAMSBURG DRIVE, FORT SALONGA, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-05 | 1993-12-21 | Address | NO. 120 ADAMS BOULEVARD, COUNTY OF SUFFOLK, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1987-10-07 | 1990-09-05 | Address | 115 COMMERCE DR., HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101552 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
931221002226 | 1993-12-21 | BIENNIAL STATEMENT | 1993-10-01 |
930119002413 | 1993-01-19 | BIENNIAL STATEMENT | 1992-10-01 |
900905000293 | 1990-09-05 | CERTIFICATE OF CHANGE | 1990-09-05 |
B552107-4 | 1987-10-07 | CERTIFICATE OF INCORPORATION | 1987-10-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108657677 | 0215600 | 1992-10-08 | 61-11 - 61-35 188TH STREET, FRESH MEADOWS, NY, 11365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901982066 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B01 |
Issuance Date | 1992-10-16 |
Abatement Due Date | 1992-10-21 |
Current Penalty | 350.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 1992-10-16 |
Abatement Due Date | 1992-10-21 |
Current Penalty | 150.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-04-03 |
Case Closed | 1991-08-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260500 D01 |
Issuance Date | 1991-04-25 |
Abatement Due Date | 1991-04-28 |
Current Penalty | 1680.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-10-01 |
Case Closed | 1991-04-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1990-10-17 |
Abatement Due Date | 1990-10-20 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1990-10-17 |
Abatement Due Date | 1990-10-20 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1990-10-17 |
Abatement Due Date | 1990-10-20 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1990-10-17 |
Abatement Due Date | 1990-11-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State