Search icon

LOMASNEY COMBUSTION INC.

Company Details

Name: LOMASNEY COMBUSTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1967 (58 years ago)
Date of dissolution: 01 Oct 2002
Entity Number: 207468
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 93 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
JAMES T LOMASNEY Chief Executive Officer 93 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601

Agent

Name Role Address
PERRY SATZ Agent 11 CANNON ST., POUGHKEEPSIE, NY

History

Start date End date Type Value
1999-02-17 2001-02-12 Address 99 PARKER AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1999-02-17 2001-02-12 Address 99 PARKER AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1999-02-17 2001-02-12 Address 99 PARKER AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1994-02-16 1999-02-17 Address 100 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1994-02-16 1999-02-17 Address 100 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1994-02-16 1999-02-17 Address 100 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1967-02-28 1994-02-16 Address 11 CANNON ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926000597 2024-09-16 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-09-16
C332667-2 2003-06-13 ASSUMED NAME CORP INITIAL FILING 2003-06-13
021001000435 2002-10-01 CERTIFICATE OF DISSOLUTION 2002-10-01
010212002708 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990217002549 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970227002018 1997-02-27 BIENNIAL STATEMENT 1997-02-01
940216002463 1994-02-16 BIENNIAL STATEMENT 1994-02-01
605738-8 1967-02-28 CERTIFICATE OF INCORPORATION 1967-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122249733 0213100 1996-08-20 ORANGE COUNTY BOCES , GIBSON RD, GOSHEN, NY, 10924
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-10-03
Case Closed 1996-12-04

Related Activity

Type Complaint
Activity Nr 74134289
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 F03 I
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261101 K03 I
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19261101 K03 IIB
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002E
Citaton Type Serious
Standard Cited 19261101 K08
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 G01 I
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261101 G03 III
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261101 G04 IV
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003D
Citaton Type Serious
Standard Cited 19261101 G01 II
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003E
Citaton Type Serious
Standard Cited 19261101 G02 I
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003F
Citaton Type Serious
Standard Cited 19261101 G02 II
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 G01 II
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 G02 I
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 G02 II
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261101 G04 I
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19261101 H01 I
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19261101 I03
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19261101 J01 I
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01011A
Citaton Type Serious
Standard Cited 19261101 K03 I
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01011B
Citaton Type Serious
Standard Cited 19261101 K03 IIB
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01011C
Citaton Type Serious
Standard Cited 19261101 K08
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State