Search icon

LABORATORY FURNITURE, INC.

Company Details

Name: LABORATORY FURNITURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1963 (62 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 153321
ZIP code: 10019
County: Nassau
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1976-07-22 1986-10-15 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-07-22 1986-10-15 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1968-11-20 1978-01-27 Name NII LABORATORY FURNITURE, INC.
1963-01-02 1968-11-20 Name METALAB EQUIPMENT COMPANY
1963-01-02 1976-07-22 Address 120 BROADWAY, RM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1220262 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
C079943-2 1989-11-27 ASSUMED NAME CORP INITIAL FILING 1989-11-27
B412482-2 1986-10-15 CERTIFICATE OF AMENDMENT 1986-10-15
A460971-3 1978-01-27 CERTIFICATE OF AMENDMENT 1978-01-27
A330561-2 1976-07-22 CERTIFICATE OF AMENDMENT 1976-07-22
718400-2 1968-11-20 CERTIFICATE OF AMENDMENT 1968-11-20
359072 1963-01-02 APPLICATION OF AUTHORITY 1963-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100647916 0213600 1988-05-31 1669 LAKE AVENUE, BLDG. 42, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-31
Case Closed 1988-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-06-03
Abatement Due Date 1988-06-08
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
106180284 0214700 1988-05-25 174 GLEN COVE ROAD, CARLE PLACE, NY, 11514
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-05-25
Case Closed 1988-05-25
2023778 0214700 1985-03-18 115 OLD COUNTRY RD, CARLE PLACE, NY, 11514
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-03-18
Case Closed 1985-07-26

Related Activity

Type Complaint
Activity Nr 70516901
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-03-20
Abatement Due Date 1985-07-20
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
11544582 0214700 1982-10-28 115 OLD COUNTRY RD, Carle Place, NY, 11514
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-28
Case Closed 1982-10-28
11487311 0214700 1982-10-28 115 OLD COUNTRY RD, Carle Place, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-09
Case Closed 1983-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 J02
Issuance Date 1982-12-16
Abatement Due Date 1983-01-24
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
11513983 0214700 1980-04-14 115 OLD COUNTRY RD, Carle Place, NY, 11514
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-04-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320348477
11551256 0214700 1979-07-09 115 OLD COUNTRY ROAD, Carle Place, NY, 11514
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-09
Case Closed 1984-03-10
11513751 0214700 1979-06-21 115 OLD COUNTRY RD, Carle Place, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-06-26
Case Closed 1979-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1979-08-28
Abatement Due Date 1979-09-19
Nr Instances 1
11550944 0214700 1979-04-27 115 OLD COUNTRY RD, Carle Place, NY, 11514
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-27
Case Closed 1984-03-10
11550720 0214700 1979-03-19 115 OLD COUNTRY RD, Carle Place, NY, 11514
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-19
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-02-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-03
Case Closed 1979-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-01-19
Abatement Due Date 1979-02-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1979-01-19
Abatement Due Date 1979-04-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 C03 VIIA
Issuance Date 1979-02-16
Abatement Due Date 1979-06-25
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1979-01-19
Abatement Due Date 1979-04-24
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-01-19
Abatement Due Date 1979-02-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E09 I
Issuance Date 1979-01-11
Abatement Due Date 1979-01-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1979-01-11
Abatement Due Date 1979-01-24
Nr Instances 20
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1979-01-11
Abatement Due Date 1979-01-24
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1979-01-11
Abatement Due Date 1979-01-24
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1979-01-11
Abatement Due Date 1979-01-24
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1979-01-11
Abatement Due Date 1979-01-02
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100178 N11
Issuance Date 1979-01-11
Abatement Due Date 1979-02-13
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-01-11
Abatement Due Date 1979-02-13
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1979-01-11
Abatement Due Date 1979-01-24
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1979-01-11
Abatement Due Date 1979-02-13
Nr Instances 3
Citation ID 02012A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-01-11
Abatement Due Date 1979-02-13
Nr Instances 1
Citation ID 02012B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-01-11
Abatement Due Date 1979-02-13
Nr Instances 1
Citation ID 02013A
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-01-11
Abatement Due Date 1979-02-13
Nr Instances 3
Citation ID 02013B
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-01-11
Abatement Due Date 1979-01-24
Nr Instances 3
Citation ID 02015
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1979-01-11
Abatement Due Date 1979-02-13
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-01-11
Abatement Due Date 1979-01-24
Nr Instances 3
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-12-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320343379
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-23
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-14
Case Closed 1976-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-20
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-01-20
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 B01
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-20
Abatement Due Date 1976-02-18
Nr Instances 5

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8704212 Employee Retirement Income Security Act (ERISA) 1987-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1987-12-16
Termination Date 1988-03-17
Section 1401

Parties

Name BOARD OF TRUSTEES
Role Plaintiff
Name LABORATORY FURNITURE, INC.
Role Defendant
9001845 Other Contract Actions 1990-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 52
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1990-05-30
Termination Date 1991-06-07
Section 1331

Parties

Name ST. CHARLES LABORATORY FURN.
Role Plaintiff
Name LABORATORY FURNITURE, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State