Search icon

LONGO COMMERCIAL CABINETS, INC.

Company Details

Name: LONGO COMMERCIAL CABINETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1981 (44 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 683196
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 54 RAILROAD AVE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 RAILROAD AVE, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
ROBERT LONGO Chief Executive Officer 163 WEST SECATOGUE LN, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2021-07-30 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-08 2022-06-18 Address 163 WEST SECATOGUE LN, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2003-03-18 2022-06-18 Address 54 RAILROAD AVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1995-05-15 2003-03-18 Address 1245 MARCONI BLVD., COPIAGUE, NY, 11726, 2815, USA (Type of address: Principal Executive Office)
1995-05-15 2005-04-08 Address 21 MELBURY ROAD, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1995-05-15 2003-03-18 Address 1245 MARCONI BLVD., COPIAGUE, NY, 11726, 2815, USA (Type of address: Service of Process)
1981-03-04 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-03-04 1995-05-15 Address 175 LIBERTY STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220618000408 2022-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-18
050408002246 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030318002258 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010319002366 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990402002001 1999-04-02 BIENNIAL STATEMENT 1999-03-01
970403002058 1997-04-03 BIENNIAL STATEMENT 1997-03-01
950515002272 1995-05-15 BIENNIAL STATEMENT 1994-03-01
A744267-4 1981-03-04 CERTIFICATE OF INCORPORATION 1981-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135800 0214700 2008-11-18 80 E. GATES AVE, LINDENHURST, NY, 11757
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-11-18
Emphasis S: ELECTRICAL
Case Closed 2011-08-05

Related Activity

Type Complaint
Activity Nr 205679434
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-01-30
Abatement Due Date 2009-02-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-01-30
Abatement Due Date 2009-02-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2009-01-30
Abatement Due Date 2009-02-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 2009-01-30
Abatement Due Date 2009-03-19
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2009-01-30
Abatement Due Date 2009-03-19
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-01-30
Abatement Due Date 2009-02-04
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100305 G01 IVB
Issuance Date 2009-01-30
Abatement Due Date 2009-02-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2009-01-30
Abatement Due Date 2009-02-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
17516840 0214700 1985-11-27 175 LIBERTY STREET, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-27
Case Closed 1985-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1985-12-02
Abatement Due Date 1985-12-05
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1985-12-02
Abatement Due Date 1985-12-20
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1985-12-02
Abatement Due Date 1985-12-05
Nr Instances 1
Nr Exposed 15
11482858 0214700 1983-02-28 175 LIBERTY ST, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-01
Case Closed 1983-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-03-03
Abatement Due Date 1983-04-11
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-03-03
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-03-03
Abatement Due Date 1983-04-11
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1983-03-03
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-03-03
Abatement Due Date 1983-04-11
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-03-03
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1983-03-03
Abatement Due Date 1983-04-11
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State