-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11937
›
-
LAMP ELECTRIC, INC.
Company Details
Name: |
LAMP ELECTRIC, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 May 2004 (21 years ago)
|
Date of dissolution: |
24 Jul 2017 |
Entity Number: |
3051590 |
ZIP code: |
11937
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
10 ANCIENT HIGHWAY, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
A LAMPRECHT
|
Chief Executive Officer
|
10 ANCIENT HIGHWAY, EAST HAMPTON, NY, United States, 11937
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
10 ANCIENT HIGHWAY, EAST HAMPTON, NY, United States, 11937
|
History
Start date |
End date |
Type |
Value |
2006-05-18
|
2012-05-24
|
Address
|
10 AUCIENT HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
|
2004-05-11
|
2006-05-18
|
Address
|
32 CHICHESTER AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170724000913
|
2017-07-24
|
CERTIFICATE OF DISSOLUTION
|
2017-07-24
|
160524006372
|
2016-05-24
|
BIENNIAL STATEMENT
|
2016-05-01
|
120524006005
|
2012-05-24
|
BIENNIAL STATEMENT
|
2012-05-01
|
100702002367
|
2010-07-02
|
BIENNIAL STATEMENT
|
2010-05-01
|
080529002878
|
2008-05-29
|
BIENNIAL STATEMENT
|
2008-05-01
|
060518003223
|
2006-05-18
|
BIENNIAL STATEMENT
|
2006-05-01
|
040511000093
|
2004-05-11
|
CERTIFICATE OF INCORPORATION
|
2004-05-11
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11756061
|
0215000
|
1977-07-06
|
99 WALL STREET, New York -Richmond, NY, 10005
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-07-06
|
Case Closed |
1984-03-10
|
Related Activity
Type |
Complaint |
Activity Nr |
320371537 |
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State