Name: | LEN-RON MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1958 (67 years ago) |
Date of dissolution: | 19 Apr 1995 |
Entity Number: | 111184 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | % TAX DEPARTMENT, 125 PINELAWN ROAD, MELVILLE, NY, United States, 11747 |
Principal Address: | 125 PINELAWN ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % TAX DEPARTMENT, 125 PINELAWN ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ESTEE LAUDER | Chief Executive Officer | 125 PINELAWN ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 1993-07-06 | Address | 125 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1985-06-07 | 1992-12-07 | Address | 767 5TH AVE, LEGAL DEPT, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
1958-05-22 | 1985-06-07 | Address | 250 PARK AVE., RM 508, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950419000581 | 1995-04-19 | CERTIFICATE OF MERGER | 1995-04-19 |
930706002407 | 1993-07-06 | BIENNIAL STATEMENT | 1993-05-01 |
921207003100 | 1992-12-07 | BIENNIAL STATEMENT | 1992-05-01 |
B278446-2 | 1985-10-17 | ASSUMED NAME CORP INITIAL FILING | 1985-10-17 |
B234423-3 | 1985-06-07 | CERTIFICATE OF AMENDMENT | 1985-06-07 |
623042-2 | 1967-06-09 | CERTIFICATE OF AMENDMENT | 1967-06-09 |
388481 | 1966-07-09 | CERTIFICATE OF MERGER | 1966-07-09 |
108875 | 1958-05-22 | CERTIFICATE OF INCORPORATION | 1958-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11495496 | 0214700 | 1981-09-09 | 350 SOUTH SERVICE ROAD, Melville, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11550662 | 0214700 | 1979-03-12 | 350 SOUTH SERVICE RD, Melville, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11550456 | 0214700 | 1979-02-02 | 270 290 SPAGNOLI RD, Melville, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-02-05 |
Abatement Due Date | 1979-02-08 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1979-02-05 |
Abatement Due Date | 1979-02-08 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1979-02-05 |
Abatement Due Date | 1979-02-08 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-02-01 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-01-26 |
Case Closed | 1979-03-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1979-02-01 |
Abatement Due Date | 1979-03-06 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 9 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State