Search icon

LAWRENCE WITTMAN & CO., INC.

Company Details

Name: LAWRENCE WITTMAN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1964 (60 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 180967
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 120 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STANLEY P. AMELKIN DOS Process Agent 120 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
DP-1153273 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C213844-2 1994-08-10 ASSUMED NAME CORP INITIAL FILING 1994-08-10
461722 1964-10-28 CERTIFICATE OF INCORPORATION 1964-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100682723 0214700 1987-03-23 1395 MARCONI BLVD., COPIAGUE, NY, 11726
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-03-24
Case Closed 1987-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-27
Abatement Due Date 1987-04-28
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-27
Abatement Due Date 1987-04-28
Nr Instances 1
Nr Exposed 5
103549 0214700 1984-02-10 1395 MARCONI BLVD, Copiague, NY, 11726
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-10
Case Closed 1984-02-13
11448487 0214700 1981-08-03 1395 MARCONI BLVD, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-05
Case Closed 1982-02-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1981-08-14
Abatement Due Date 1981-12-14
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1981-08-12
Abatement Due Date 1981-08-04
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1981-08-12
Abatement Due Date 1981-08-04
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1981-08-12
Abatement Due Date 1981-08-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1981-08-14
Abatement Due Date 1981-12-14
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-08-14
Abatement Due Date 1981-12-14
Nr Instances 2
11558608 0214700 1979-05-03 1395 MARCONI BLVD, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-03
Case Closed 1984-03-10
11480126 0214700 1979-01-18 1395 MARCONI BLVD, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-18
Case Closed 1984-03-10
11489622 0214700 1978-03-21 1395 MARCONI BLVD, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-04-14
Case Closed 1984-03-10
11516499 0214700 1978-03-09 1395 MARCONI BLVD, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-10
Case Closed 1979-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-03-16
Abatement Due Date 1979-01-15
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1978-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1978-03-16
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-16
Abatement Due Date 1978-03-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1978-03-16
Abatement Due Date 1978-03-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1978-03-16
Abatement Due Date 1978-04-12
Contest Date 1978-04-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E09 II
Issuance Date 1978-03-16
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-16
Abatement Due Date 1978-04-12
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State