Search icon

THE ULLMAN COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WALTER KING Chief Executive Officer 250 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
KAREN WISNESKI DOS Process Agent 250 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17543133 0214700 1986-09-02 350 KENNEDY DRIVE, HAUPPAUGE, NY, 11788
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-09-02
Case Closed 1986-09-02

Related Activity

Type Inspection
Activity Nr 17542804
17542804 0214700 1986-06-25 350 KENNEDY DRIVE, HAUPPAUGE, NY, 11788
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