Search icon

LOCKPORT OPTICAL INC.

Company Details

Name: LOCKPORT OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780579
ZIP code: 14221
County: Niagara
Place of Formation: New York
Address: 5672 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBSHAW & ASSOCIATES DOS Process Agent 5672 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
020619000527 2002-06-19 CERTIFICATE OF INCORPORATION 2002-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106917792 0213600 1989-05-31 111 MAIN STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-05-31
Case Closed 1989-08-02

Related Activity

Type Complaint
Activity Nr 72658446
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-06-06
Abatement Due Date 1989-07-10
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1989-06-06
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 6
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1989-06-06
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 6
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-06-06
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-06
Abatement Due Date 1989-06-09
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-06-06
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVC
Issuance Date 1989-06-06
Abatement Due Date 1989-06-09
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1989-06-06
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-06-06
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1989-06-06
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 6

Date of last update: 30 Mar 2025

Sources: New York Secretary of State