Search icon

LAWRENCE MOLDING INC.

Company Details

Name: LAWRENCE MOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 197719
ZIP code: 10553
County: Rockland
Place of Formation: New York
Address: PO BOX 3839, MT. VERNON, NY, United States, 10553
Principal Address: 896 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3839, MT. VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
GERARD MAGALETTI Chief Executive Officer PO BOX 3839, MT VERNON, NY, United States, 10553

History

Start date End date Type Value
2002-05-07 2010-04-21 Address PO BOX 1070, MOUNT VERNON, NY, 10551, USA (Type of address: Chief Executive Officer)
1995-06-28 2002-05-07 Address PO BOX 1070, MOUNT VERNON, NY, 10551, 1070, USA (Type of address: Chief Executive Officer)
1995-06-28 2008-04-07 Address PO BOX 1070, MOUNT VERNON, NY, 10551, 1070, USA (Type of address: Service of Process)
1966-04-20 1995-06-28 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105479 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100421003551 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080407002620 2008-04-07 BIENNIAL STATEMENT 2008-04-01
20071227049 2007-12-27 ASSUMED NAME CORP INITIAL FILING 2007-12-27
040408002418 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020507002670 2002-05-07 BIENNIAL STATEMENT 2002-04-01
000417002492 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980428002194 1998-04-28 BIENNIAL STATEMENT 1998-04-01
980331000085 1998-03-31 CERTIFICATE OF AMENDMENT 1998-03-31
960418002128 1996-04-18 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301454211 0216000 1997-02-05 896 SOUTH COLUBUS AVE, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-02-07
Case Closed 1997-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1997-03-14
Abatement Due Date 1997-04-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-03-14
Abatement Due Date 1997-04-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1997-03-14
Abatement Due Date 1997-04-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1997-03-14
Abatement Due Date 1997-04-16
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1997-03-14
Abatement Due Date 1997-03-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1997-03-14
Abatement Due Date 1997-03-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-03-14
Abatement Due Date 1997-04-08
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-03-14
Abatement Due Date 1997-04-08
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-03-14
Abatement Due Date 1997-04-08
Nr Instances 1
Nr Exposed 4
Gravity 01
1717065 0213100 1984-04-03 896 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-03
Case Closed 1984-04-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State