-
Home Page
›
-
Counties
›
-
Kings
›
-
10309
›
-
LIGHTNING PRE-FAB, INC.
Company Details
Name: |
LIGHTNING PRE-FAB, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Dec 1996 (28 years ago)
|
Date of dissolution: |
26 Jun 2002 |
Entity Number: |
2094080 |
ZIP code: |
10309
|
County: |
Kings |
Place of Formation: |
New York |
Principal Address: |
140 DOUGLAS RD, FAR HILLS, NJ, United States, 07931 |
Address: |
4295 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
GERALD L SCOTT
|
DOS Process Agent
|
4295 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309
|
Chief Executive Officer
Name |
Role |
Address |
GERALD L SCOTT
|
Chief Executive Officer
|
4295 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309
|
History
Start date |
End date |
Type |
Value |
1996-12-18
|
1999-01-21
|
Address
|
277 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1602734
|
2002-06-26
|
DISSOLUTION BY PROCLAMATION
|
2002-06-26
|
990121002626
|
1999-01-21
|
BIENNIAL STATEMENT
|
1998-12-01
|
961218000505
|
1996-12-18
|
CERTIFICATE OF INCORPORATION
|
1996-12-18
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
300615374
|
0215000
|
1997-10-29
|
17TH STREET AND HAMILTON AVE, BROOKLYN, NY, 11232
|
|
Inspection Type |
Referral
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1997-10-30
|
Emphasis |
L: FALL
|
Case Closed |
1998-09-28
|
Related Activity
Type |
Referral |
Activity Nr |
200851392 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260501 B10 |
Issuance Date |
1997-11-07 |
Abatement Due Date |
1997-11-14 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
2 |
Nr Exposed |
4 |
Related Event Code (REC) |
Referral |
Gravity |
03 |
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State