Name: | THE ULLMAN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1929 (95 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 26173 |
ZIP code: | 11788 |
County: | Kings |
Place of Formation: | New York |
Address: | 250 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
WALTER KING | Chief Executive Officer | 250 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
KAREN WISNESKI | DOS Process Agent | 250 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 1997-12-24 | Address | 250 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1984-04-12 | 1993-02-04 | Address | 250 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1933-02-08 | 1952-08-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 130000 |
1929-12-20 | 1933-02-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 400000 |
1929-12-20 | 1984-04-12 | Address | NO. 137 RIVERSIDE DRIVE, MANHATTAN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796063 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C327447-2 | 2003-02-18 | ASSUMED NAME CORP AMENDMENT | 2003-02-18 |
C325166-2 | 2002-12-19 | ASSUMED NAME CORP INITIAL FILING | 2002-12-19 |
020114002945 | 2002-01-14 | BIENNIAL STATEMENT | 2001-12-01 |
000118002065 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
971224002238 | 1997-12-24 | BIENNIAL STATEMENT | 1997-12-01 |
931209002758 | 1993-12-09 | BIENNIAL STATEMENT | 1993-12-01 |
930204002971 | 1993-02-04 | BIENNIAL STATEMENT | 1992-12-01 |
B090192-4 | 1984-04-12 | CERTIFICATE OF AMENDMENT | 1984-04-12 |
A47625-3 | 1973-02-05 | CERTIFICATE OF MERGER | 1973-02-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17543133 | 0214700 | 1986-09-02 | 350 KENNEDY DRIVE, HAUPPAUGE, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 17542804 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-06-25 |
Case Closed | 1986-09-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1986-06-27 |
Abatement Due Date | 1986-07-15 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1986-06-27 |
Abatement Due Date | 1986-07-15 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1986-06-27 |
Abatement Due Date | 1986-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1986-06-27 |
Abatement Due Date | 1986-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1986-06-27 |
Abatement Due Date | 1986-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1986-06-27 |
Abatement Due Date | 1986-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-06-27 |
Abatement Due Date | 1986-07-31 |
Nr Instances | 1 |
Nr Exposed | 135 |
Citation ID | 02005B |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1986-06-27 |
Abatement Due Date | 1986-07-31 |
Nr Instances | 1 |
Nr Exposed | 135 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State