Name: | LUMBER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1940 (85 years ago) |
Date of dissolution: | 30 Nov 1990 |
Entity Number: | 52240 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 575 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 220000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LUMBER INDUSTRIES, INC., FLORIDA | 815113 | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENMAN COLIN KAYE PETSCHEK & FREUND | DOS Process Agent | 575 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1961-11-30 | 1966-05-11 | Address | 171 WEST ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1961-10-17 | 1961-11-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 220000 |
1957-02-26 | 1961-11-30 | Address | 171 WEST ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1956-03-26 | 1961-10-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 250134 |
1955-01-17 | 1957-02-26 | Address | 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1955-01-17 | 1958-06-30 | Name | HIRSCH-CROMBIE LUMBER CO. INC. |
1955-01-17 | 1956-03-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 100134 |
1940-03-08 | 1955-01-17 | Address | 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
1940-03-08 | 1955-01-17 | Name | A. C. CROMBIE LUMBER CO., INC. |
1940-03-08 | 1955-01-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 50100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
901130000454 | 1990-11-30 | CERTIFICATE OF MERGER | 1990-11-30 |
B108337-2 | 1984-06-04 | ASSUMED NAME CORP INITIAL FILING | 1984-06-04 |
558458-13 | 1966-05-11 | CERTIFICATE OF AMENDMENT | 1966-05-11 |
298498 | 1961-11-30 | CERTIFICATE OF CONSOLIDATION | 1961-11-30 |
291655 | 1961-10-17 | CERTIFICATE OF AMENDMENT | 1961-10-17 |
113842 | 1958-06-30 | CERTIFICATE OF AMENDMENT | 1958-06-30 |
113644 | 1958-06-27 | CERTIFICATE OF MERGER | 1958-06-27 |
53494 | 1957-02-26 | CERTIFICATE OF CONSOLIDATION | 1957-02-26 |
11948 | 1956-03-26 | CERTIFICATE OF AMENDMENT | 1956-03-26 |
8917-32 | 1955-01-17 | CERTIFICATE OF AMENDMENT | 1955-01-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100624196 | 0215000 | 1986-06-19 | 171 WEST ST., BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-16 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-23 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100213 H04 |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-16 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-16 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State