Search icon

LINDENHURST BUMPERS, INC.

Company Details

Name: LINDENHURST BUMPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1979 (46 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 537761
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 269 CORTLAND ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDENHURST BUMPERS, INC. DOS Process Agent 269 CORTLAND ST, LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
20200922037 2020-09-22 ASSUMED NAME CORP INITIAL FILING 2020-09-22
DP-1797168 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A550764-4 1979-02-07 CERTIFICATE OF INCORPORATION 1979-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
609404 0214700 1986-06-25 217 CORTLAND ST., LINDENHURST, NY, 11757
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1986-06-26
Case Closed 1986-07-25

Related Activity

Type Inspection
Activity Nr 992990
992990 0214700 1985-03-15 269 CORTLAND STREET, LINDENHURST, NY, 11757
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1985-03-15
Case Closed 1988-02-08

Related Activity

Type Referral
Activity Nr 900860495
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1985-07-18
Abatement Due Date 1985-08-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 6
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1985-07-18
Abatement Due Date 1986-07-18
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1985-07-18
Abatement Due Date 1986-07-18
Nr Instances 3
Nr Exposed 4
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1985-07-18
Abatement Due Date 1986-07-18
Nr Instances 3
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100094 D09 VIII
Issuance Date 1985-07-18
Abatement Due Date 1985-08-22
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1985-07-18
Abatement Due Date 1986-01-20
Nr Instances 3
Nr Exposed 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State