Search icon

INTERNATIONAL LAMINATIONS, INC.

Company Details

Name: INTERNATIONAL LAMINATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1972 (53 years ago)
Entity Number: 328174
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HATFIELD BRADY & TAFT DOS Process Agent 277 PARK AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C333815-2 2003-07-14 ASSUMED NAME CORP INITIAL FILING 2003-07-14
982251-3 1972-04-18 CERTIFICATE OF INCORPORATION 1972-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
993378 0214700 1985-03-26 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-03-26
Case Closed 1985-04-15
1002591 0214700 1985-02-11 CANTIAGUE ROCK RD, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-11
Case Closed 1985-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-02-14
Abatement Due Date 1985-02-17
Nr Instances 5
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1985-02-14
Abatement Due Date 1985-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1985-02-14
Abatement Due Date 1985-02-17
Nr Instances 1
Nr Exposed 1
11520426 0214700 1982-10-18 CANTIAGUE ROCK ROAD, Westbury, NY, 11590
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-10-18
Case Closed 1982-10-18
11520293 0214700 1982-08-23 CANTIAGUE ROCK RD, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-08
Case Closed 1982-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1983-01-27
Abatement Due Date 1982-10-13
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 M12
Issuance Date 1983-01-27
Abatement Due Date 1982-08-24
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-01-27
Abatement Due Date 1982-08-30
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 6
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-01-27
Abatement Due Date 1982-10-13
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-09-09
Abatement Due Date 1982-10-13
Nr Instances 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-09-09
Abatement Due Date 1982-10-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-09-09
Abatement Due Date 1982-10-13
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-09-09
Abatement Due Date 1982-10-13
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-09-09
Abatement Due Date 1982-10-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State