Search icon

NORTHERN LAMINATING, INC.

Company Details

Name: NORTHERN LAMINATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1964 (60 years ago)
Entity Number: 182175
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 476 JEFFERSON ST, BROOKLYN, NY, United States, 11237
Principal Address: 476 JEFFERSON STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EGON BIRNBAUM Chief Executive Officer 476 JEFFERSON ST, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 JEFFERSON ST, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
1995-08-17 2002-11-19 Address 476 JEFFERSON ST, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1964-12-14 1995-08-17 Address 3413 AVE. H, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021119002932 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001227002256 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981210002048 1998-12-10 BIENNIAL STATEMENT 1998-12-01
961223002230 1996-12-23 BIENNIAL STATEMENT 1996-12-01
950817002175 1995-08-17 BIENNIAL STATEMENT 1993-12-01
C202750-2 1993-08-31 ASSUMED NAME CORP INITIAL FILING 1993-08-31
469073 1964-12-14 CERTIFICATE OF INCORPORATION 1964-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11706702 0235300 1980-11-03 476 JEFFERSON STREET, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-03
Case Closed 1981-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1980-11-06
Abatement Due Date 1980-12-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1980-11-06
Abatement Due Date 1980-11-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1980-11-06
Abatement Due Date 1980-11-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1980-11-06
Abatement Due Date 1980-11-13
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-11-06
Abatement Due Date 1980-11-03
Nr Instances 1
11649365 0235300 1976-10-14 476 JEFFERSON STREET, New York -Richmond, NY, 11237
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-14
Case Closed 1984-03-10
11689791 0235300 1976-01-13 476 JEFFERSON STREET, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-19
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-19
Abatement Due Date 1976-01-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-19
Abatement Due Date 1976-01-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-01-19
Abatement Due Date 1976-02-27
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-01-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-01-19
Abatement Due Date 1976-01-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-19
Abatement Due Date 1976-01-23
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-01-19
Abatement Due Date 1976-02-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1976-01-19
Abatement Due Date 1976-01-30
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-19
Abatement Due Date 1976-02-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 004001
Issuance Date 1976-01-19
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-19
Abatement Due Date 1976-01-30
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-01-19
Abatement Due Date 1976-01-23
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-01-19
Abatement Due Date 1976-01-23
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-01-15
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State