Search icon

SUFFOLK LAMP CORP.

Company Details

Name: SUFFOLK LAMP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1975 (50 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 380286
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GOLDFINGER & LASSAR DOS Process Agent 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20070607058 2007-06-07 ASSUMED NAME CORP INITIAL FILING 2007-06-07
DP-819054 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A262481-8 1975-09-29 CERTIFICATE OF INCORPORATION 1975-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11890712 0215600 1978-03-29 217-17 JAMAICA AVE, New York -Richmond, NY, 11428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-29
Case Closed 1978-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-31
Abatement Due Date 1978-04-06
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1978-03-31
Abatement Due Date 1978-04-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-03-31
Abatement Due Date 1978-04-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State