Search icon

LYNN ROBERTS INC.

Company Details

Name: LYNN ROBERTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1983 (41 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 877439
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 43 NORTH MADISON AVE., P.O.B. 153, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMON & PASSMAN, ESQS. DOS Process Agent 43 NORTH MADISON AVE., P.O.B. 153, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
DP-629241 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B034468-4 1983-10-28 CERTIFICATE OF INCORPORATION 1983-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11962230 0235400 1976-09-17 1512 KENT ROAD, Albion, NY, 14477
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-17
Case Closed 1984-03-10
11962164 0235400 1976-09-10 1512 KENT ROAD, Albion, NY, 14477
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-10
Case Closed 1977-01-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B07
Issuance Date 1976-09-11
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1976-09-11
Abatement Due Date 1976-09-27
Nr Instances 1
11961992 0235400 1976-07-21 1512 KENT ROAD, Albion, NY, 14477
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1976-07-21
Case Closed 1976-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B07
Issuance Date 1976-07-27
Abatement Due Date 1976-08-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1976-07-27
Abatement Due Date 1976-08-16
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State