Name: | LOMAS ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1980 (45 years ago) |
Date of dissolution: | 21 Mar 2000 |
Entity Number: | 642228 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 320 LOCUST AVENUE, OAKDALE, NY, United States, 11769 |
Principal Address: | C/O LONNIE THOMAS, 320 LOCUST AVENUE, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 LOCUST AVENUE, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
LONNIE O. THOMAS | Chief Executive Officer | 320 LOCUST AVENUE, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
1980-07-30 | 1993-09-21 | Address | 320 LOCUST AVE, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000321000380 | 2000-03-21 | CERTIFICATE OF DISSOLUTION | 2000-03-21 |
980728002106 | 1998-07-28 | BIENNIAL STATEMENT | 1998-07-01 |
960821002177 | 1996-08-21 | BIENNIAL STATEMENT | 1996-07-01 |
930921002094 | 1993-09-21 | BIENNIAL STATEMENT | 1993-07-01 |
930312002495 | 1993-03-12 | BIENNIAL STATEMENT | 1992-07-01 |
A687396-4 | 1980-07-30 | CERTIFICATE OF INCORPORATION | 1980-07-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101535474 | 0214700 | 1989-12-18 | P.O. BOX 59, BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 1990-01-24 |
Abatement Due Date | 1990-01-27 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1990-01-24 |
Abatement Due Date | 1990-01-27 |
Current Penalty | 320.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 08 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E08 |
Issuance Date | 1990-01-24 |
Abatement Due Date | 1990-01-27 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State