Search icon

LOCK CITY SPRINKLER, INC.

Company Details

Name: LOCK CITY SPRINKLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2043878
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 4907 IDA PARK DR, LOCKPORT, NY, United States, 14094
Principal Address: 4907 IDA PARK DRIVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4907 IDA PARK DR, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
RUSSELL S CARCIONE Chief Executive Officer 5812 LEETE RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1996-12-05 2000-06-19 Address 5812 LEETE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1996-06-28 1996-12-05 Address 271 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1812343 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
000619002156 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980608002362 1998-06-08 BIENNIAL STATEMENT 1998-06-01
961205000729 1996-12-05 CERTIFICATE OF AMENDMENT 1996-12-05
960628000575 1996-06-28 CERTIFICATE OF INCORPORATION 1996-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2178010 0213600 1997-10-22 2211 MAIN STREET, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-22
Case Closed 1997-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-11-17
Abatement Due Date 1997-10-22
Current Penalty 267.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State