Name: | LOCKER WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2006 |
Entity Number: | 1732215 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 MOFFIT BLVD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS STEWARD, PRES. | Chief Executive Officer | ROBERT KELLER, TREASURER, 11 MOFFITT BLVD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 MOFFIT BLVD, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-29 | 1999-07-12 | Address | 86 W MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
1995-11-29 | 1999-07-12 | Address | 86 W MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
1993-06-04 | 1999-07-12 | Address | 86 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060629000154 | 2006-06-29 | CERTIFICATE OF DISSOLUTION | 2006-06-29 |
030602002533 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
010619002293 | 2001-06-19 | BIENNIAL STATEMENT | 2001-06-01 |
990712002316 | 1999-07-12 | BIENNIAL STATEMENT | 1999-06-01 |
970616002168 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
951129002402 | 1995-11-29 | BIENNIAL STATEMENT | 1995-06-01 |
930604000382 | 1993-06-04 | CERTIFICATE OF INCORPORATION | 1993-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106887391 | 0213600 | 2004-08-10 | 1801 E. MAIN STREET, EAST HIGH SCHOOL GRANDSTAND, ROCHESTER, NY, 14609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2004-08-27 |
Abatement Due Date | 2004-09-01 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Final Order | 2004-12-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2004-08-27 |
Abatement Due Date | 2004-08-31 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Contest Date | 2004-09-20 |
Final Order | 2004-12-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State