Name: | LAMBDA ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1992 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1687487 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 515 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11743 |
Principal Address: | 515 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LAMBDA ELECTRONICS INC., FLORIDA | 835120 | FLORIDA |
Headquarter of | LAMBDA ELECTRONICS INC., FLORIDA | F93000000553 | FLORIDA |
Headquarter of | LAMBDA ELECTRONICS INC., ILLINOIS | CORP_58961957 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JOSHUA HAUSER | Chief Executive Officer | 515 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1332656 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
961230002820 | 1996-12-30 | BIENNIAL STATEMENT | 1996-12-01 |
940110002417 | 1994-01-10 | BIENNIAL STATEMENT | 1993-12-01 |
921228000306 | 1992-12-28 | CERTIFICATE OF AMENDMENT | 1992-12-28 |
921216000110 | 1992-12-16 | CERTIFICATE OF INCORPORATION | 1992-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2278596 | 0214700 | 1985-11-05 | 515 BROADHOLLOW RD., MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70950415 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1979-08-30 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320346349 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1979-07-11 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320345440 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1978-07-31 |
Case Closed | 1978-08-14 |
Related Activity
Type | Complaint |
Activity Nr | 320341795 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1978-08-02 |
Abatement Due Date | 1978-07-31 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1977-10-07 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-08-30 |
Case Closed | 1977-09-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 D06 IV |
Issuance Date | 1977-09-01 |
Abatement Due Date | 1977-09-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 G10 |
Issuance Date | 1977-09-01 |
Abatement Due Date | 1977-09-04 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 M12 II |
Issuance Date | 1977-09-01 |
Abatement Due Date | 1977-09-30 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100179 B05 |
Issuance Date | 1977-09-01 |
Abatement Due Date | 1977-09-30 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100179 M01 |
Issuance Date | 1977-09-01 |
Abatement Due Date | 1977-09-30 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-09-01 |
Abatement Due Date | 1977-09-30 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 1977-09-01 |
Abatement Due Date | 1977-09-30 |
Nr Instances | 14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State