Search icon

CUSTOM LAMINATORS, INC.

Company Details

Name: CUSTOM LAMINATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1982 (43 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 777641
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: PO BOX 9035, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 9035, SCHENECTADY, NY, United States, 12309

Filings

Filing Number Date Filed Type Effective Date
DP-651255 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A879544-10 1982-06-22 CERTIFICATE OF INCORPORATION 1982-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11474632 0214700 1974-11-07 710 EAST JERICHO TURNPIKE, Huntington Station, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-07
Case Closed 1974-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-11-20
Abatement Due Date 1974-12-23
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-11-20
Abatement Due Date 1974-12-23
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-11-20
Abatement Due Date 1974-12-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-11-20
Abatement Due Date 1974-12-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-11-20
Abatement Due Date 1974-12-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 B08
Issuance Date 1974-11-20
Abatement Due Date 1974-12-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-11-20
Abatement Due Date 1974-12-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-11-20
Abatement Due Date 1974-12-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-11-20
Abatement Due Date 1974-12-23
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-11-20
Abatement Due Date 1974-12-23
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State