Search icon

THE LAMPARTER ORGANIZATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NO. 120 ADAMS BOULEVARD, COUNTY OF SUFFOLK, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
WILLIAM B LAMPARTER Chief Executive Officer 9 WILLIAMSBURG DRIVE, FORT SALONGA, NY, United States, 11768

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108657677 0215600 1992-10-08 61-11 - 61-35 188TH STREET, FRESH MEADOWS, NY, 11365
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-10-08
Case Closed 1994-06-24

Related Activity

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
106872179 0214700 1991-04-03 601 HICKSVILLE ROAD, HICKSVILLE, NY, 11801
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
100599026 0214700 1990-06-20 1415 KELLUM PLACE, GARDEN CITY, NY, 11530
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