Search icon

WEINSTOCK LAMP CO. INC.

Company Details

Name: WEINSTOCK LAMP CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1957 (68 years ago)
Entity Number: 165618
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 3430 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 3430 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIRLEY RENDEL DOS Process Agent 3430 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SHIRLEY RENDEL Chief Executive Officer 3430 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2003-06-03 2005-08-18 Address 3430 STEINWAY ST, LONG ISLAND CITY, NY, 11101, 1306, USA (Type of address: Chief Executive Officer)
2003-06-03 2005-08-18 Address 3430 STEINWAY ST, LONG ISLAND CITY, NY, 11101, 1306, USA (Type of address: Service of Process)
1997-06-18 2003-06-03 Address 3430 STEINWAY ST, LONG ISLAND CITY, NY, 11101, 1306, USA (Type of address: Service of Process)
1995-04-04 2003-06-03 Address 3430 STEINWAY ST, LONG ISLAND CITY, NY, 11101, 1306, USA (Type of address: Chief Executive Officer)
1995-04-04 1997-06-18 Address 3430 STEINWAY ST, LONG ISLAND CITY, NY, 11101, 1306, USA (Type of address: Service of Process)
1957-06-03 1995-04-04 Address 264 TROY AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002038 2013-08-02 BIENNIAL STATEMENT 2013-06-01
110713002965 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090605002919 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070713002797 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050818002197 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030603002396 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010625002781 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990806002304 1999-08-06 BIENNIAL STATEMENT 1999-06-01
970618002236 1997-06-18 BIENNIAL STATEMENT 1997-06-01
C230173-2 1995-12-28 ASSUMED NAME CORP INITIAL FILING 1995-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-12 No data 3428 STEINWAY ST, Queens, LONG ISLAND CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11848454 0215600 1978-04-27 34-30 STEINWAY ST, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-27
Case Closed 1984-03-10
11890779 0215600 1978-04-12 34-30 STEINWAY ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-12
Case Closed 1978-09-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 K02
Issuance Date 1978-04-17
Abatement Due Date 1978-04-24
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100157 D03 I
Issuance Date 1978-04-17
Abatement Due Date 1978-05-16
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-04-17
Abatement Due Date 1978-04-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-04-17
Abatement Due Date 1978-04-24
Nr Instances 5
Citation ID 02003A
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-04-17
Abatement Due Date 1978-05-16
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-04-17
Abatement Due Date 1978-05-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-04-17
Abatement Due Date 1978-05-16
Nr Instances 1
11828159 0215600 1976-03-31 34-30 STEINWAY STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1976-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-04-06
Abatement Due Date 1976-04-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-04-06
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-04-06
Abatement Due Date 1976-04-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-06
Abatement Due Date 1976-04-09
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-04-06
Abatement Due Date 1976-05-10
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-04-06
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-06
Abatement Due Date 1976-05-10
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8902410 Employee Retirement Income Security Act (ERISA) 1989-07-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-07-21
Termination Date 1990-03-20
Section 1132

Parties

Name FRANKLIN, GEORGE A.
Role Plaintiff
Name WEINSTOCK LAMP CO. INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State