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
Name | Role | Address |
---|---|---|
LINDENHURST BUMPERS, INC. | DOS Process Agent | 269 CORTLAND ST, LINDENHURST, NY, United States, 11757 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
609404 | 0214700 | 1986-06-25 | 217 CORTLAND ST., LINDENHURST, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 992990 |
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