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

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-31
Type:
Planned
Address:
1669 LAKE AVENUE, BLDG. 42, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-25
Type:
Planned
Address:
174 GLEN COVE ROAD, CARLE PLACE, NY, 11514
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-03-18
Type:
Complaint
Address:
115 OLD COUNTRY RD, CARLE PLACE, NY, 11514
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-10-28
Type:
Planned
Address:
115 OLD COUNTRY RD, Carle Place, NY, 11514
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-10-28
Type:
Planned
Address:
115 OLD COUNTRY RD, Carle Place, NY, 11514
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
1990-05-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
1987-12-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES
Party Role:
Plaintiff
Party Name:
LABORATORY FURNITURE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State