Search icon

LAMBDA ELECTRONICS INC.

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOSHUA HAUSER Chief Executive Officer 515 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2278596 0214700 1985-11-05 515 BROADHOLLOW RD., MELVILLE, NY, 11747
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1985-11-05
Case Closed 1985-11-05

Related Activity

Type Complaint
Activity Nr 70950415
Health Yes
11497732 0214700 1979-08-30 515 BROAD HOLLOW ROAD, Melville, NY, 11746
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
11497658 0214700 1979-07-11 515 BROAD HOLLOW RD, Melville, NY, 11746
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
11489739 0214700 1978-06-20 515 BROAD HOLLOW RD, Melville, NY, 11746
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
11496304 0214700 1977-10-07 515 BROAD HOLLOW RD, Melville, NY, 11746
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-10-07
Case Closed 1984-03-10
11456928 0214700 1977-08-29 515 BROAD HOLLOW ROAD, Melville, NY, 11746
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