Search icon

LANCER METAL CORP.

Company Details

Name: LANCER METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1981 (44 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 675161
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-65 47TH STREET, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-65 47TH STREET, LONG ISLAND CITY, NY, United States, 11103

Chief Executive Officer

Name Role Address
E. ROY JONES Chief Executive Officer 24-65 47TH STREET, LONG ISLAND CITY, NY, United States, 11103

History

Start date End date Type Value
1981-01-26 1993-04-07 Address 24-65 47TH STREET, LONG ISLAND, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1186602 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930407002604 1993-04-07 BIENNIAL STATEMENT 1993-01-01
A733361-3 1981-01-26 CERTIFICATE OF INCORPORATION 1981-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100834282 0215600 1987-08-06 MAIN TERMINAL - LAGUARDIA AIRPORT WEST&EAST ADD., FLUSHING, NY, 11371
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-08-13
Case Closed 1987-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-08-24
Abatement Due Date 1987-08-28
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State