Name: | N. LOCKWOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1976 (49 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 392796 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 400 MAIN ST, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
N. LOCKWOOD, INC. | DOS Process Agent | 400 MAIN ST, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1976-02-26 | 1982-03-19 | Address | 1 UNDERHILL RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140128040 | 2014-01-28 | ASSUMED NAME LLC INITIAL FILING | 2014-01-28 |
DP-915552 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A851549-3 | 1982-03-19 | CERTIFICATE OF AMENDMENT | 1982-03-19 |
A296298-4 | 1976-02-26 | CERTIFICATE OF INCORPORATION | 1976-02-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100518463 | 0213100 | 1987-09-02 | 400 MAIN STREET, PEEKSKILL, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100533512 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1987-08-03 |
Case Closed | 1987-11-12 |
Related Activity
Type | Complaint |
Activity Nr | 71689301 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 A03 |
Issuance Date | 1987-08-19 |
Abatement Due Date | 1987-08-28 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State