Search icon

LEE DYEING COMPANY OF NORTH CAROLINA, INC.

Company Details

Name: LEE DYEING COMPANY OF NORTH CAROLINA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1955 (70 years ago)
Entity Number: 106835
ZIP code: 12078
County: New York
Place of Formation: North Carolina
Address: 97 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078
Principal Address: 111 WOODSIDE AVE, PO BOX 753, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
MORRIS EVANS Chief Executive Officer 111 WOODSIDE AVE, PO BOX 753, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1993-01-13 2005-03-25 Address 111 WOODSIDE AVE, PO BOX 753, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1990-04-27 1993-01-13 Address 97 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1988-11-02 1990-04-27 Address 97 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1980-11-12 1988-11-02 Address 97 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1955-06-02 1980-11-12 Address 328 NO. PERRY ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050325000933 2005-03-25 CERTIFICATE OF MERGER 2005-03-31
010719002499 2001-07-19 BIENNIAL STATEMENT 2001-06-01
990624002526 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970529002576 1997-05-29 BIENNIAL STATEMENT 1997-06-01
000046000799 1993-09-10 BIENNIAL STATEMENT 1993-06-01
930113002510 1993-01-13 BIENNIAL STATEMENT 1992-06-01
C134760-5 1990-04-27 CERTIFICATE OF MERGER 1990-04-27
B702816-6 1988-11-02 CERTIFICATE OF MERGER 1988-11-02
B231138-2 1985-05-29 ASSUMED NAME CORP INITIAL FILING 1985-05-29
A713635-5 1980-11-12 CERTIFICATE OF MERGER 1980-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109051219 0213100 1997-05-23 111 WOODSIDE AVENUE, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-05-23
Case Closed 1997-07-17

Related Activity

Type Complaint
Activity Nr 200734630
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1997-06-10
Abatement Due Date 1997-07-13
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100025 D01 I
Issuance Date 1997-06-10
Abatement Due Date 1997-07-13
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100025 D01 X
Issuance Date 1997-06-10
Abatement Due Date 1997-07-13
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 1997-06-10
Abatement Due Date 1997-07-13
Current Penalty 490.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-06-10
Abatement Due Date 1997-07-13
Current Penalty 490.0
Initial Penalty 825.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1997-06-10
Abatement Due Date 1997-07-13
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1997-06-10
Abatement Due Date 1997-07-13
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1997-06-10
Abatement Due Date 1997-07-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State