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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3839, MT. VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
GERARD MAGALETTI | Chief Executive Officer | PO BOX 3839, MT VERNON, NY, United States, 10553 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301454211 | 0216000 | 1997-02-05 | 896 SOUTH COLUBUS AVE, MOUNT VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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