Search icon

U.S. LAMINATING CORP.

Company Details

Name: U.S. LAMINATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1961 (64 years ago)
Entity Number: 136256
ZIP code: 11713
County: Kings
Place of Formation: New York
Address: 56 CIRCUIT ROAD, 100 WILBUR PLACE, Bellport, NY, United States, 11713
Principal Address: 100 WILBUR PL, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 CIRCUIT ROAD, 100 WILBUR PLACE, Bellport, NY, United States, 11713

Chief Executive Officer

Name Role Address
GUY RAUCH Chief Executive Officer 100 WILBUR PL, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 100 WILBUR PL, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-13 Address 100 WILBUR PL, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 100 WILBUR PL, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-13 Address 56 CIRCUIT ROAD, 100 WILBUR PLACE, Bellport, NY, 11713, 2334, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313002325 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230301004085 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211020001790 2021-10-20 BIENNIAL STATEMENT 2021-10-20
130312006662 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110408002051 2011-04-08 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-08-26
Type:
Planned
Address:
100 WILBUR PLACE, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-11-06
Type:
Planned
Address:
100 WILBUR PLACE, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-12-28
Type:
Planned
Address:
100 WILBUR PLACE, Bohemia, NY, 11716
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-09-12
Type:
Planned
Address:
100 WILBUR PLACE, Bohemia, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-29
Type:
Complaint
Address:
100 WILBUR PLACE, Bohemia, NY, 11716
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State