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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LNO RETIREMENT PLAN | 2011 | 135531077 | 2012-06-05 | R.J. LACHMAN INC. | 4 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 135531077 |
Plan administrator’s name | R.J. LACHMAN INC. |
Plan administrator’s address | 1275 FIRST AVENUE, SUITE 225, NEW YORK, NY, 10065 |
Administrator’s telephone number | 6315436400 |
Signature of
Role | Plan administrator |
Date | 2012-06-05 |
Name of individual signing | ANDREW LACHMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1961-02-01 |
Business code | 424100 |
Sponsor’s telephone number | 6315436400 |
Plan sponsor’s address | 1275 FIRST AVENUE, SUITE 225, NEW YORK, NY, 10065 |
Plan administrator’s name and address
Administrator’s EIN | 135531077 |
Plan administrator’s name | R.J. LACHMAN INC. |
Plan administrator’s address | 1275 FIRST AVENUE, SUITE 225, NEW YORK, NY, 10065 |
Administrator’s telephone number | 6315436400 |
Signature of
Role | Plan administrator |
Date | 2012-03-15 |
Name of individual signing | ANDREW LACHMAN |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1961-02-01 |
Business code | 424100 |
Sponsor’s telephone number | 6315436400 |
Plan sponsor’s address | 1275 FIRST AVENUE, SUITE 225, NEW YORK, NY, 10065 |
Plan administrator’s name and address
Administrator’s EIN | 135531077 |
Plan administrator’s name | R.J. LACHMAN INC. |
Plan administrator’s address | 1275 FIRST AVENUE, SUITE 225, NEW YORK, NY, 10065 |
Administrator’s telephone number | 6315436400 |
Signature of
Role | Plan administrator |
Date | 2012-03-15 |
Name of individual signing | ANDREW LACHMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1961-02-01 |
Business code | 424100 |
Sponsor’s telephone number | 6315436400 |
Plan sponsor’s address | 400 OSER AVENUE, SUITE 1950, HAUPPAUGE, NY, 11788 |
Plan administrator’s name and address
Administrator’s EIN | 135531077 |
Plan administrator’s name | R.J. LACHMAN INC. |
Plan administrator’s address | 400 OSER AVENUE, SUITE 1950, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6315436400 |
Signature of
Role | Plan administrator |
Date | 2011-09-23 |
Name of individual signing | ANDREW LACHMAN |
Role | Employer/plan sponsor |
Date | 2011-09-23 |
Name of individual signing | ANDREW LACHMAN |
Name | Role | Address |
---|---|---|
STEPHEN SELTZER | DOS Process Agent | 100 JERICHO QUAD STE 226, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
ANDREW K LACHMAN | Chief Executive Officer | 84 MODULAR AVE, COMMACK, NY, United States, 11725 |
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) |
1982-02-08 | 1982-11-18 | Address | ALVIN WAYNE, 110 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1970-09-04 | 1970-09-04 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1970-09-04 | 1970-09-04 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
1959-07-09 | 1982-02-08 | Name | LACHMAN NOVASEL OWENS PAPER CORP. |
1947-01-23 | 1982-02-08 | Address | 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
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 |
010122002426 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
990126002338 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
C248496-2 | 1997-06-09 | ASSUMED NAME CORP INITIAL FILING | 1997-06-09 |
970402002564 | 1997-04-02 | BIENNIAL STATEMENT | 1997-01-01 |
950221002031 | 1995-02-21 | BIENNIAL STATEMENT | 1994-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100598010 | 0214700 | 1990-05-16 | 84 MODULAR AVE., COMMACK, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72522535 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100120 Q |
Issuance Date | 1990-07-11 |
Abatement Due Date | 1990-08-13 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 F02 I |
Issuance Date | 1990-07-11 |
Abatement Due Date | 1990-08-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1987-04-06 |
Case Closed | 1987-05-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-04-09 |
Abatement Due Date | 1987-05-11 |
Nr Instances | 1 |
Nr Exposed | 24 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1987-04-09 |
Abatement Due Date | 1987-05-11 |
Nr Instances | 1 |
Nr Exposed | 24 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-04-09 |
Abatement Due Date | 1987-05-11 |
Nr Instances | 1 |
Nr Exposed | 24 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-01-14 |
Case Closed | 1985-02-22 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1985-01-16 |
Abatement Due Date | 1985-02-20 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1985-01-16 |
Abatement Due Date | 1985-02-20 |
Nr Instances | 2 |
Nr Exposed | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1985-01-16 |
Abatement Due Date | 1985-02-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-07-14 |
Case Closed | 1983-03-02 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1982-05-26 |
Abatement Due Date | 1982-06-07 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1982-07-15 |
Nr Instances | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1982-05-26 |
Abatement Due Date | 1982-06-07 |
Contest Date | 1982-07-15 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1982-05-26 |
Abatement Due Date | 1982-06-07 |
Contest Date | 1982-07-15 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 D04 I |
Issuance Date | 1982-06-17 |
Abatement Due Date | 1982-07-26 |
Contest Date | 1982-07-15 |
Nr Instances | 3 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 D04 II |
Issuance Date | 1982-05-26 |
Abatement Due Date | 1982-07-26 |
Contest Date | 1982-07-15 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100106 D04 IV |
Issuance Date | 1982-06-15 |
Abatement Due Date | 1982-07-26 |
Contest Date | 1982-07-15 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100106 D04 IV |
Issuance Date | 1982-05-26 |
Abatement Due Date | 1982-07-26 |
Contest Date | 1982-07-15 |
Nr Instances | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1982-05-26 |
Abatement Due Date | 1982-07-26 |
Contest Date | 1982-07-15 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1982-05-26 |
Abatement Due Date | 1982-05-29 |
Contest Date | 1982-07-15 |
Nr Instances | 4 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State