Search icon

NORLAB CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100182203 0215600 1985-11-13 65-30 KISSENA BLVD, FLUSHING, NY, 11367
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-11-15
Case Closed 1986-04-17

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900230 Employee Retirement Income Security Act (ERISA) 1989-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 37
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-02-21
Termination Date 1989-06-19
Section 132

Parties

Name ROCHESTER CARPENTERS'
Role Plaintiff
Name NORLAB CORPORATION
Role Defendant
9204358 Employee Retirement Income Security Act (ERISA) 1992-06-15 default
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