Search icon

LUSTER-COATE METALLIZING CORPORATION

Company Details

Name: LUSTER-COATE METALLIZING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1956 (69 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 97757
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 32 EAST BUFFALO STREET, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 EAST BUFFALO STREET, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
THOMAS L SHERWOOD Chief Executive Officer 32 E BUFFALO ST, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
1993-12-02 1996-10-07 Address 2819 DENOON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
1965-12-08 1993-12-02 Address 32 EAST BUFFALO ST., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1960-09-22 1970-06-23 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
1958-07-21 1965-12-08 Address 3894 BUFFALO RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1956-10-11 1958-01-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1956-10-11 1958-07-21 Address 30 LASER ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804476 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000926002015 2000-09-26 BIENNIAL STATEMENT 2000-10-01
981007002705 1998-10-07 BIENNIAL STATEMENT 1998-10-01
980813000124 1998-08-13 CERTIFICATE OF AMENDMENT 1998-08-13
961007002636 1996-10-07 BIENNIAL STATEMENT 1996-10-01
931202002673 1993-12-02 BIENNIAL STATEMENT 1993-10-01
B526157-2 1987-07-27 ASSUMED NAME CORP INITIAL FILING 1987-07-27
B176112-4 1984-12-26 CERTIFICATE OF MERGER 1984-12-26
889986-4 1971-02-23 CERTIFICATE OF MERGER 1971-02-23
841879-4 1970-06-23 CERTIFICATE OF AMENDMENT 1970-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113964837 0213600 1994-02-23 32 E. BUFFALO STREET, CHURCHVILLE, NY, 14428
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-03-29
Case Closed 1994-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-05-17
Abatement Due Date 1994-07-20
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1994-05-17
Abatement Due Date 1994-05-20
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-05-17
Abatement Due Date 1994-05-20
Nr Instances 1
Nr Exposed 65
Gravity 01
1007236 0213600 1989-03-08 32 E. BUFFALO STREET, CHURCHVILLE, NY, 14428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-08
Case Closed 1990-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-03-21
Abatement Due Date 1989-03-24
Current Penalty 240.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1989-03-21
Abatement Due Date 1989-05-19
Current Penalty 380.0
Initial Penalty 720.0
Nr Instances 30
Nr Exposed 6
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-03-21
Abatement Due Date 1990-05-15
Current Penalty 380.0
Initial Penalty 720.0
Nr Instances 14
Nr Exposed 6
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-21
Abatement Due Date 1989-04-17
Nr Instances 1
Nr Exposed 80
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-21
Abatement Due Date 1989-04-17
Nr Instances 1
Nr Exposed 80
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State