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
Name | Role | Address |
---|---|---|
QUINN MACHINERY CORP. | DOS Process Agent | 103 LAFAYETTE ST., NEW YORK, NY, United States, 10013 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17721903 | 0214700 | 1986-09-25 | 140 COMMERCE DRIVE, HAUPPAUGE, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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