Name: | J G LAMP PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1972 (53 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 325849 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 151 WILLIS AVE., MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J G LAMP PRODUCTS, INC. | DOS Process Agent | 151 WILLIS AVE., MINEOLA, NY, United States, 11501 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-801213 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
974552-4 | 1972-03-17 | CERTIFICATE OF INCORPORATION | 1972-03-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11588084 | 0214700 | 1973-03-02 | 178 HERRICKS ROAD, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1973-03-06 |
Abatement Due Date | 1973-04-12 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E02 II |
Issuance Date | 1973-03-06 |
Abatement Due Date | 1973-04-12 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1973-03-06 |
Abatement Due Date | 1973-04-12 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1973-03-06 |
Abatement Due Date | 1973-04-12 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1973-03-06 |
Abatement Due Date | 1973-04-12 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-03-06 |
Abatement Due Date | 1973-04-12 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 040044 |
Issuance Date | 1973-03-06 |
Abatement Due Date | 1973-03-09 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1973-03-06 |
Abatement Due Date | 1973-03-09 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State