Search icon

R. J. LACHMAN INC.

Company Details

Name: R. J. LACHMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1947 (78 years ago)
Date of dissolution: 24 Sep 2012
Entity Number: 79113
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 100 JERICHO QUAD STE 226, JERICHO, NY, United States, 11753
Principal Address: 84 MODULAR AVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 0

Share Par Value 150100

Type CAP

DOS Process Agent

Name Role Address
STEPHEN SELTZER DOS Process Agent 100 JERICHO QUAD STE 226, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ANDREW K LACHMAN Chief Executive Officer 84 MODULAR AVE, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
135531077
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-02 2001-01-22 Address 100 JERICHO QUAD, STE 226, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1995-02-21 1997-04-02 Address 6080 JERICHO TURNPIKE, COMMACK, NY, 11725, 2808, USA (Type of address: Service of Process)
1995-02-21 2005-03-01 Address 84 MODULAR AVE, COMMACK, NY, 11725, 5706, USA (Type of address: Chief Executive Officer)
1995-02-21 2001-01-22 Address 84 MODULAR AVE, COMMACK, NY, 11725, 5706, USA (Type of address: Principal Executive Office)
1982-11-18 1995-02-21 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120924000502 2012-09-24 CERTIFICATE OF DISSOLUTION 2012-09-24
090105003033 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070110002652 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050301002183 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030214002349 2003-02-14 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-16
Type:
Complaint
Address:
84 MODULAR AVE., COMMACK, NY, 11725
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-04-06
Type:
Planned
Address:
84 MODULAR AVENUE, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1985-01-03
Type:
Planned
Address:
84 MODULAR AVE, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-13
Type:
Planned
Address:
84 MODULAR AVENUE, Commack, NY, 11725
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State