Search icon

LUMBER INDUSTRIES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LUMBER INDUSTRIES, INC., FLORIDA 815113 FLORIDA

DOS Process Agent

Name Role Address
ROSENMAN COLIN KAYE PETSCHEK & FREUND DOS Process Agent 575 MADISON AVE., NEW YORK, NY, United States, 10022

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100624196 0215000 1986-06-19 171 WEST ST., BROOKLYN, NY, 11222
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-06-19
Case Closed 1986-07-31

Violation Items

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