Search icon

LIDCO INC.

Company Details

Name: LIDCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1953 (72 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 92113
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 613 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIDCO INC. DOS Process Agent 613 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
DP-571499 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B198075-2 1985-02-28 ASSUMED NAME CORP INITIAL FILING 1985-02-28
8548-38 1953-08-21 CERTIFICATE OF INCORPORATION 1953-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11556719 0214700 1977-11-03 1325 NICHOLS RD, Central Islip, NY, 11722
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-11-03
Case Closed 1977-11-23

Related Activity

Type Complaint
Activity Nr 320340433

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1977-11-07
Abatement Due Date 1977-11-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-11-07
Abatement Due Date 1977-11-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-11-07
Abatement Due Date 1977-11-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-11-07
Abatement Due Date 1977-11-23
Nr Instances 1
11442548 0214700 1977-05-27 1325 NICHOLS ROAD, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-27
Case Closed 1977-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1977-06-08
Abatement Due Date 1977-06-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-06-08
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1977-06-08
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-06-08
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-06-08
Abatement Due Date 1977-06-27
Nr Instances 1
11440492 0214700 1976-02-13 1325 NICHOLS ROAD, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-17
Case Closed 1976-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1976-02-20
Abatement Due Date 1976-03-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-02-20
Abatement Due Date 1976-03-31
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-02-20
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-02-20
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-02-20
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-20
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-02-20
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-02-20
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-20
Abatement Due Date 1976-03-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-02-20
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-02-20
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Nr Instances 1
11525128 0214700 1974-01-18 1325 NICHOLS RD, Central Islip, NY, 11722
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-18
Case Closed 1984-03-10
11524329 0214700 1973-11-28 1325 NICHOLS RD, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M10
Issuance Date 1973-12-03
Abatement Due Date 1974-01-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-12-03
Abatement Due Date 1974-01-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-12-03
Abatement Due Date 1974-01-07
Nr Instances 13
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-12-03
Abatement Due Date 1974-01-07
Nr Instances 14
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-12-03
Abatement Due Date 1974-01-07
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1973-12-03
Abatement Due Date 1974-01-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-12-03
Abatement Due Date 1974-01-07
Nr Instances 12
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-12-03
Abatement Due Date 1974-01-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-12-03
Abatement Due Date 1974-01-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-12-03
Abatement Due Date 1974-01-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State