Search icon

LE COMTE & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LE COMTE & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1914 (111 years ago)
Date of dissolution: 23 Mar 1994
Entity Number: 11071
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1157 PUTNAM AVE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 0

Share Par Value 90000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.) CHARLES S. JONAS DOS Process Agent 1157 PUTNAM AVE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
1922-12-28 1937-07-14 Shares Share type: CAP, Number of shares: 0, Par value: 75000
1914-05-23 1922-12-28 Shares Share type: CAP, Number of shares: 0, Par value: 30000

Filings

Filing Number Date Filed Type Effective Date
DP-1006391 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
C198746-2 1993-04-13 ASSUMED NAME CORP INITIAL FILING 1993-04-13
5231-135 1937-07-14 CERTIFICATE OF AMENDMENT 1937-07-14
5231-136 1937-07-14 CERTIFICATE OF AMENDMENT 1937-07-14
3135-35 1927-10-06 CERTIFICATE OF AMENDMENT 1927-10-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-11-27
Type:
Planned
Address:
147 41ST STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-05-24
Type:
FollowUp
Address:
147 41 STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-05-01
Type:
FollowUp
Address:
147 41 ST, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-01-03
Type:
Planned
Address:
147 41 ST, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-02-20
Type:
FollowUp
Address:
147 41 STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State