Search icon

LINCOLN PROCESSING CORP.

Company Details

Name: LINCOLN PROCESSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1961 (64 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 138991
County: New York
Place of Formation: New York
Address: 29 BRODWAY, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BERNHARDT M. MEISELS DOS Process Agent 29 BRODWAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20180112074 2018-01-12 ASSUMED NAME CORP INITIAL FILING 2018-01-12
DP-68437 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
275307 1961-06-23 CERTIFICATE OF INCORPORATION 1961-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11472735 0214700 1972-11-27 89 FROST STREET, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-11-27
Case Closed 1984-03-10
11472099 0214700 1972-09-12 89 FROST STREET, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-09-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D
Issuance Date 1972-09-14
Abatement Due Date 1972-11-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1972-09-14
Abatement Due Date 1972-10-13
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1972-09-14
Abatement Due Date 1972-11-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D
Issuance Date 1972-09-14
Abatement Due Date 1972-10-13
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1972-09-14
Abatement Due Date 1972-11-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100027 A
Issuance Date 1972-09-14
Abatement Due Date 1972-11-17
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F
Issuance Date 1972-09-14
Abatement Due Date 1972-11-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1972-09-14
Abatement Due Date 1972-11-17
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1972-09-14
Abatement Due Date 1972-10-13
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100026 B
Issuance Date 1972-09-14
Abatement Due Date 1972-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State