Name: | NORLAB CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1950 (74 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 66138 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-27 | 1986-03-14 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1976-07-27 | 1986-03-14 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1962-02-05 | 1976-07-27 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1950-12-20 | 1962-02-05 | Address | 215 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1139085 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
B333482-2 | 1986-03-14 | CERTIFICATE OF AMENDMENT | 1986-03-14 |
B056570-2 | 1984-01-09 | ASSUMED NAME CORP INITIAL FILING | 1984-01-09 |
A331432-2 | 1976-07-27 | CERTIFICATE OF AMENDMENT | 1976-07-27 |
310627 | 1962-02-05 | CERTIFICATE OF AMENDMENT | 1962-02-05 |
104428 | 1958-04-18 | CERTIFICATE OF AMENDMENT | 1958-04-18 |
7907-63 | 1950-12-20 | CERTIFICATE OF INCORPORATION | 1950-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100182203 | 0215600 | 1985-11-13 | 65-30 KISSENA BLVD, FLUSHING, NY, 11367 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900849605 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-12-06 |
Abatement Due Date | 1985-12-13 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1985-12-06 |
Abatement Due Date | 1985-12-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8900230 | Employee Retirement Income Security Act (ERISA) | 1989-02-21 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ROCHESTER CARPENTERS' |
Role | Plaintiff |
Name | NORLAB CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | < 1000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1992-06-15 |
Termination Date | 1993-01-26 |
Date Issue Joined | 1992-07-20 |
Section | 1132 |
Parties
Name | HETCHKOP, |
Role | Plaintiff |
Name | NORLAB CORPORATION |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State