Search icon

OLAN LABORATORIES, INC.

Company Details

Name: OLAN LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1979 (45 years ago)
Date of dissolution: 12 May 2022
Entity Number: 591125
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 20 NEWTON PLACE, HAUPPAUGE, NY, United States, 11788
Address: 20 NEWTON PL, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M GREGORY MINUTO DOS Process Agent 20 NEWTON PL, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
M. GREGORY MINUTO Chief Executive Officer 20 NEWTON PLACE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2000-01-27 2022-10-08 Address 20 NEWTON PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-01-29 2000-01-27 Address 20 NEWTON PL, HAUPPAUGE, NY, 11788, 4752, USA (Type of address: Chief Executive Officer)
1998-01-29 2000-01-27 Address 20 NEWTON PL, HAUPPAUGE, NY, 11788, 4752, USA (Type of address: Principal Executive Office)
1998-01-29 2022-10-08 Address 20 NEWTON PL, HAUPPAUGE, NY, 11788, 4752, USA (Type of address: Service of Process)
1979-12-17 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1979-12-17 1998-01-29 Address 15 HEMINGWAY, DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221008000502 2022-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-12
20210511021 2021-05-11 ASSUMED NAME LLC INITIAL FILING 2021-05-11
140130002782 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111228002730 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091215002061 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071217002239 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060118002291 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031203002441 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011127002857 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000127002474 2000-01-27 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109111302 0214700 1994-04-25 20 NEWTON PLACE, HAUPPAGUE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-25
Emphasis L: VITAMINS
Case Closed 1994-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Nr Instances 1
Nr Exposed 6
Gravity 01
109111310 0214700 1994-04-25 20 NEWTON PLACE, HAUPPAGUE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-04-25
Emphasis L: VITAMINS
Case Closed 1994-08-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-05-10
Abatement Due Date 1994-06-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-05-10
Abatement Due Date 1994-06-24
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State