Search icon

LARKIN INDUSTRIAL LTD.

Company Details

Name: LARKIN INDUSTRIAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1988 (37 years ago)
Date of dissolution: 13 Dec 1996
Entity Number: 1237039
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 28 WASHINGTON STREET, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 WASHINGTON STREET, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
LORI L. LASCH Chief Executive Officer 28 WASHINGTON STREET, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
1988-02-22 1993-03-04 Address 252A PALMER RD., EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961213000390 1996-12-13 CERTIFICATE OF DISSOLUTION 1996-12-13
940209002387 1994-02-09 BIENNIAL STATEMENT 1994-02-01
930304003010 1993-03-04 BIENNIAL STATEMENT 1993-02-01
B605114-5 1988-02-22 CERTIFICATE OF INCORPORATION 1988-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108655812 0213100 1992-10-09 673 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-10-09
Case Closed 1992-12-15

Related Activity

Type Referral
Activity Nr 901835363
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1992-10-29
Abatement Due Date 1992-11-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State