Search icon

LEN-RON MFG. CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % TAX DEPARTMENT, 125 PINELAWN ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ESTEE LAUDER Chief Executive Officer 125 PINELAWN ROAD, MELVILLE, NY, United States, 11747

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11495496 0214700 1981-09-09 350 SOUTH SERVICE ROAD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-10-13
Case Closed 1981-11-04
11550662 0214700 1979-03-12 350 SOUTH SERVICE RD, Melville, NY, 11746
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-12
Case Closed 1984-03-10
11550456 0214700 1979-02-02 270 290 SPAGNOLI RD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-02
Case Closed 1979-02-23

Violation Items

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
11550449 0214700 1979-02-01 380 SMITH ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-01
Case Closed 1984-03-10
11550381 0214700 1979-01-23 350 SOUTH SERVICE RD, Melville, NY, 11746
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