Search icon

SAMPSON MACHINE CO., INC.

Company Details

Name: SAMPSON MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1963 (62 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 157439
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 103 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUINN MACHINERY CORP. DOS Process Agent 103 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-630520 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
C106948-2 1990-02-12 ASSUMED NAME CORP INITIAL FILING 1990-02-12
383984 1963-06-10 CERTIFICATE OF AMENDMENT 1963-06-10
382890 1963-06-03 CERTIFICATE OF INCORPORATION 1963-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17721903 0214700 1986-09-25 140 COMMERCE DRIVE, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-25
Case Closed 1986-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-10-01
Abatement Due Date 1986-10-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-10-01
Abatement Due Date 1986-10-21
Nr Instances 1
Nr Exposed 50
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1986-10-01
Abatement Due Date 1986-10-04
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1986-10-01
Abatement Due Date 1986-10-04
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-10-01
Abatement Due Date 1986-10-04
Nr Instances 2
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-10-01
Abatement Due Date 1986-10-04
Nr Instances 2
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-10-01
Abatement Due Date 1986-10-31
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1986-10-01
Abatement Due Date 1986-10-31
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State