Search icon

LOCKER WORKS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS STEWARD, PRES. Chief Executive Officer ROBERT KELLER, TREASURER, 11 MOFFITT BLVD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MOFFIT BLVD, BAY SHORE, NY, United States, 11706

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106887391 0213600 2004-08-10 1801 E. MAIN STREET, EAST HIGH SCHOOL GRANDSTAND, ROCHESTER, NY, 14609
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-10
Case Closed 2005-06-24

Violation Items

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