Search icon

LUNCO CORPORATION

Company Details

Name: LUNCO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1985 (40 years ago)
Entity Number: 988583
ZIP code: 13619
County: Jefferson
Place of Formation: New York
Address: 35794 NYS ROUTE 126, CARTHAGE, NY, United States, 13619

Shares Details

Shares issued 100

Share Par Value 500

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E LUNDY Chief Executive Officer 35794 NYS ROUTE 126, CARTHAGE, NY, United States, 13619

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35794 NYS ROUTE 126, CARTHAGE, NY, United States, 13619

History

Start date End date Type Value
2011-04-21 2013-04-23 Address 35794 NYS ROUTE 126, CARTHAGE, NY, 13619, 0430, USA (Type of address: Service of Process)
2011-04-21 2013-04-23 Address 35794 NYS ROUTE 126, CARTHAGE, NY, 13619, 0430, USA (Type of address: Chief Executive Officer)
2011-04-21 2013-04-23 Address 35794 NYS ROUTE 126, CARTHAGE, NY, 13619, 0430, USA (Type of address: Principal Executive Office)
2009-04-08 2011-04-21 Address 25794 NYS ROUTE 126, CARTHAGE, NY, 13619, 0430, USA (Type of address: Principal Executive Office)
2009-04-08 2011-04-21 Address 35794 NYS ROUTE 126, CARTHAGE, NY, 13619, 0430, USA (Type of address: Chief Executive Officer)
2009-04-08 2011-04-21 Address 35794 NYS ROUTE 126, CARTHAGE, NY, 13619, 0430, USA (Type of address: Service of Process)
2005-05-18 2009-04-08 Address PO BOX 430, CARTHAGE, NY, 13619, 0430, USA (Type of address: Service of Process)
1997-04-18 2009-04-08 Address CHAMPION RD, CARTHAGE, NY, 13619, 0430, USA (Type of address: Chief Executive Officer)
1993-07-02 2009-04-08 Address CHAMPION ROAD, CARTHAGE, NY, 13619, 0430, USA (Type of address: Principal Executive Office)
1993-07-02 2005-05-18 Address CHAMPION ROAD, CARTHAGE, NY, 13619, 0430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002703 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110421002620 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090408002570 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070413002433 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050518003064 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030325002866 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010416002055 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990409002315 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970418002349 1997-04-18 BIENNIAL STATEMENT 1997-04-01
930702002577 1993-07-02 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339604027 0215800 2014-02-25 AUTOZONE 4746 US RTE 11, EVANS MILLS, NY, 13637
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-02-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2014-03-18
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-04-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) Autozone 4746, US Rte 11 - On or about 25 February, 2014 - Employees were working in an elevated aerial lift without the use of a personal fall arrest harness and lanyard attached.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2014-03-18
Abatement Due Date 2014-03-28
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-04-10
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(o): When damage to LP-Gas systems from vehicular traffic was a possibility, precautions against such damage were not taken: a) Autozone 4746, US Rte 11 - On or about 25 February, 2014 - Where an LP Gas tank was placed, precautions were not put in place to protect the tank from vehicular traffic.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2014-03-18
Abatement Due Date 2014-03-28
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2014-04-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided to prevent pull from being directly transmitted to joints or terminal screws: a) Autozone 4746, US Rte 11 - On or about 25 February, 2014 - Employees were using a LP gas fuel heater that was missing strain relief on the power cord where it entered the housing.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2014-03-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) Autozone 4746, US Rte 11 - On or about 25 February, 2014 - Employees were using an extension cord to power a forced air LP gas fuel heater that was missing the ground prong.
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2014-03-18
Abatement Due Date 2014-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(i): A fire extinguisher, rated not less than 2A, was not provided for each 3,000 square feet of the protected building area, or major fraction thereof: a) Autozone 4746, US Rte. 11 - On or about 25 February, 2014 - Employees were working in the building without the protection of any fire extinguishers.
312372428 0215800 2009-11-16 LITTLE TREE DRIVE (CTY RT 200), WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-16
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2010-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-01-19
Abatement Due Date 2010-01-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
310751722 0215800 2007-10-25 ROUTE 11, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-25
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-02-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2008-01-11
Abatement Due Date 2008-01-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2008-01-11
Abatement Due Date 2008-01-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-01-11
Abatement Due Date 2008-01-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-01-11
Abatement Due Date 2008-01-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2008-01-11
Abatement Due Date 2008-01-24
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-01-11
Abatement Due Date 2008-01-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2008-01-11
Abatement Due Date 2008-01-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 2008-01-11
Abatement Due Date 2008-01-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 B10
Issuance Date 2008-01-11
Abatement Due Date 2008-01-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-01-11
Abatement Due Date 2008-01-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-01-11
Abatement Due Date 2008-01-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 C04
Issuance Date 2008-01-11
Abatement Due Date 2008-01-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-01-11
Abatement Due Date 2008-01-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
302694732 0215800 2001-02-21 22619 FISHER ROAD, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-02-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-03-06
Abatement Due Date 2001-03-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-03-06
Abatement Due Date 2001-03-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500932 Copyright 1995-07-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1995-07-11
Termination Date 1995-09-11
Date Issue Joined 1995-08-14
Section 0101

Parties

Name BERNIER CARR
Role Plaintiff
Name LUNCO CORPORATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State