-
Home Page
›
-
Counties
›
-
Monroe
›
-
14606
›
-
LENKIN, LTD.
Company Details
Name: |
LENKIN, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Jun 1985 (40 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
1006504 |
ZIP code: |
14606
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
961 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
961 LYELL AVE, ROCHESTER, NY, United States, 14606
|
Chief Executive Officer
Name |
Role |
Address |
MARTIN L. WELCH
|
Chief Executive Officer
|
961 LYELL AVE, ROCHESTER, NY, United States, 14606
|
History
Start date |
End date |
Type |
Value |
1992-05-01
|
1993-01-22
|
Address
|
961 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
|
1985-06-21
|
1992-05-01
|
Address
|
29 WHITESTONE LANE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1711057
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
990702002045
|
1999-07-02
|
BIENNIAL STATEMENT
|
1999-06-01
|
970715002041
|
1997-07-15
|
BIENNIAL STATEMENT
|
1997-06-01
|
000046004115
|
1993-09-13
|
BIENNIAL STATEMENT
|
1993-06-01
|
930122002697
|
1993-01-22
|
BIENNIAL STATEMENT
|
1992-06-01
|
920501000285
|
1992-05-01
|
CERTIFICATE OF AMENDMENT
|
1992-05-01
|
B239831-3
|
1985-06-21
|
CERTIFICATE OF INCORPORATION
|
1985-06-21
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
310024633
|
0213600
|
2006-05-24
|
961 LYELL AVENUE, ROCHESTER, NY, 14606
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Health
|
Emphasis |
N: LEAD, S: LEAD
|
Case Closed |
2006-05-24
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State