Search icon

LEEMAN DESIGNS INC.

Company Details

Name: LEEMAN DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1986 (39 years ago)
Entity Number: 1052784
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 225 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARNEY MANKES Chief Executive Officer 230 E 79TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1996-03-05 2004-01-27 Address 225 CROSSWAYS PARK DR, NEW YORK, NY, 11797, USA (Type of address: Principal Executive Office)
1993-03-08 1996-03-05 Address 386 PARK AVE SO. # 1514, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-08 1996-03-05 Address 386 PARK AVE SO. # 1514, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-03-08 1996-03-05 Address 386 PARK AVE SO. # 1514, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1986-01-24 1993-03-08 Address 386 PARK AVE SOUTH, SUITE 1514, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120210000412 2012-02-10 ERRONEOUS ENTRY 2012-02-10
DP-2109674 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040127002458 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020111002879 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000203002143 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980128002515 1998-01-28 BIENNIAL STATEMENT 1998-01-01
960305002006 1996-03-05 BIENNIAL STATEMENT 1996-01-01
930308002942 1993-03-08 BIENNIAL STATEMENT 1993-01-01
B314187-4 1986-01-24 CERTIFICATE OF INCORPORATION 1986-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302704671 0214700 2000-11-29 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-05-29
Case Closed 2001-07-18

Related Activity

Type Complaint
Activity Nr 200152395
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2001-05-29
Abatement Due Date 2001-07-16
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-05-29
Abatement Due Date 2001-07-16
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2001-05-29
Abatement Due Date 2001-07-16
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2001-05-29
Abatement Due Date 2001-07-16
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 30
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-05-29
Abatement Due Date 2001-07-16
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2001-05-29
Abatement Due Date 2001-06-01
Nr Instances 6
Nr Exposed 3
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2001-05-29
Abatement Due Date 2001-07-16
Nr Instances 6
Nr Exposed 30
Gravity 02
Citation ID 01005D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2001-05-29
Abatement Due Date 2001-07-16
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-05-29
Abatement Due Date 2001-07-16
Nr Instances 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 2001-05-29
Abatement Due Date 2001-07-16
Nr Instances 3
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State