Search icon

LAPP INSULATOR COMPANY

Company Details

Name: LAPP INSULATOR COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1984 (40 years ago)
Date of dissolution: 20 Dec 1999
Entity Number: 963496
ZIP code: 60606
County: New York
Place of Formation: Delaware
Principal Address: 130 GILBERT STREET, LEROY, NY, United States, 14482
Address: TWO N. RIVERSIDE PLAZA, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TWO N. RIVERSIDE PLAZA, CHICAGO, IL, United States, 60606

Chief Executive Officer

Name Role Address
JOHN HURSHMAN Chief Executive Officer 130 GILBERT ST, LEROY, NY, United States, 14482

History

Start date End date Type Value
1997-04-11 1999-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-01-09 1998-12-23 Address TWO NORTH RIVERSIDE PLAZA, SUITE 1100, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1994-11-30 1997-01-09 Address TWO NORTH RIVERSIDE PLAZA, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1994-11-30 1997-01-09 Address 130 GILBERT STREET, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
1994-11-30 1997-04-11 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-31 1994-11-30 Address 660 MADISON AVENUE, NEWYORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991220000297 1999-12-20 SURRENDER OF AUTHORITY 1999-12-20
981223002216 1998-12-23 BIENNIAL STATEMENT 1998-12-01
970411000914 1997-04-11 CERTIFICATE OF CHANGE 1997-04-11
970109002130 1997-01-09 BIENNIAL STATEMENT 1996-12-01
941130002011 1994-11-30 BIENNIAL STATEMENT 1993-12-01
B196432-2 1985-02-25 CERTIFICATE OF AMENDMENT 1985-02-25
B177650-4 1984-12-31 APPLICATION OF AUTHORITY 1984-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107342610 0213600 1991-01-25 GILBERT STREET, LE ROY, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-04
Case Closed 1991-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1991-02-13
Abatement Due Date 1991-02-19
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-02-13
Abatement Due Date 1991-02-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100184 I09 IV
Issuance Date 1991-02-13
Abatement Due Date 1991-02-16
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1991-02-13
Abatement Due Date 1991-04-18
Nr Instances 1
Nr Exposed 20
Gravity 00
100643402 0213600 1987-10-27 GILBERT STREET, LEROY, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-02-18
Case Closed 1988-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-02-25
Abatement Due Date 1988-02-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-02-25
Abatement Due Date 1988-02-28
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State