Search icon

LUNN INDUSTRIES, INC.

Company Details

Name: LUNN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 28 Apr 1994 (31 years ago)
Date of dissolution: 28 Apr 1994
Entity Number: 1815953
County: Blank
Place of Formation: Delaware

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302702212 0214700 2000-05-09 1 GARVIES POINT ROAD, GLEN COVE, NY, 11542
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-05-12
Case Closed 2000-07-27

Related Activity

Type Referral
Activity Nr 200153377
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-06-30
Abatement Due Date 2000-07-06
Current Penalty 1000.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-06-30
Abatement Due Date 2000-07-06
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2000-06-30
Abatement Due Date 2000-07-06
Current Penalty 1000.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2000-06-30
Abatement Due Date 2000-07-06
Current Penalty 1000.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
1003508 0214700 1985-01-30 1617 STRAIGHT PATH, WYANDANCH, NY, 11798
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-30
Case Closed 1985-01-30
11563863 0214700 1982-08-16 1617 STRAIGHT PATH, Wyandanch, NY, 11798
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-17
Case Closed 1982-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1982-08-20
Abatement Due Date 1982-08-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1982-08-20
Abatement Due Date 1982-10-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1982-08-20
Abatement Due Date 1982-08-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1982-08-20
Abatement Due Date 1982-08-17
Nr Instances 1
Citation ID 02004A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-08-20
Abatement Due Date 1982-09-29
Nr Instances 1
Citation ID 02004B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-08-20
Abatement Due Date 1982-08-17
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-08-20
Abatement Due Date 1982-10-29
Nr Instances 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1982-08-20
Abatement Due Date 1982-08-17
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9503942 - 1995-06-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1995-06-01
Termination Date 1995-07-27
Section 0185

Parties

Name DECICCO,
Role Plaintiff
Name LUNN INDUSTRIES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State