Search icon

NEW ENGLAND LAMINATES CO., INC.

Company Details

Name: NEW ENGLAND LAMINATES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1987 (38 years ago)
Entity Number: 1221514
ZIP code: 67114
County: Nassau
Place of Formation: New York
Principal Address: C/O PARK AEROSPACE CORP., 486 N. Oliver Rd., Bldg Z, Newton, KS, United States, 67114
Address: 486 N. Oliver Road, Bldg Z, Newton, KS, United States, 67114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER GOLDNER DOS Process Agent 486 N. Oliver Road, Bldg Z, Newton, KS, United States, 67114

Chief Executive Officer

Name Role Address
N/A Chief Executive Officer C/O PARK AEROSPACE CORP., BLDG Z, NEWTON, KS, United States, 67114

History

Start date End date Type Value
2025-01-27 2025-01-27 Address C/O PARK AEROSPACE CORP., BLDG Z, NEWTON, KS, 67114, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address C/O PARK ELECTROCHEMICAL CORP, 48 S SERVICE ROAD / SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2015-01-02 2025-01-27 Address C/O PARK ELECTROCHEMICAL CORP, 48 S SERVICE ROAD / SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2011-12-30 2015-01-02 Address C/O PARK ELECTROCHEMICAL CORP, 48 S SERVICE ROAD / SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2011-12-30 2025-01-27 Address C/O PARK ELECTROCHEMICAL CORP, 48 S SERVICE ROAD / SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127003964 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230110002803 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210915001996 2021-09-15 BIENNIAL STATEMENT 2021-09-15
170103006754 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006229 2015-01-02 BIENNIAL STATEMENT 2015-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-10-01
Type:
Planned
Address:
3 ELM ST, Walden, NY, 12586
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-07-06
Type:
Complaint
Address:
ELM STREET, Walden, NY, 12586
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROMERO
Party Role:
Plaintiff
Party Name:
NEW ENGLAND LAMINATES CO., INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State