Search icon

LOCKO GLAZERS, INC.

Company Details

Name: LOCKO GLAZERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1975 (50 years ago)
Date of dissolution: 07 Jul 1982
Entity Number: 359325
ZIP code: 10005
County: Cortland
Place of Formation: Ohio
Address: MOSLE, 100 WALL ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
%CURTIS, MALLET-PREVOST COLT & DOS Process Agent MOSLE, 100 WALL ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1975-01-03 1982-07-07 Address 100 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150123034 2015-01-23 ASSUMED NAME LLC INITIAL FILING 2015-01-23
A883689-5 1982-07-07 SURRENDER OF AUTHORITY 1982-07-07
A204708-5 1975-01-03 APPLICATION OF AUTHORITY 1975-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12017034 0215800 1976-08-09 262 THOMPKINS ST READ, Cortland, NY, 13045
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-09
Case Closed 1976-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1976-08-13
Abatement Due Date 1976-08-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-08-13
Abatement Due Date 1976-10-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State