Search icon

LEO DUNSKY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEO DUNSKY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1958 (67 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 114164
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 28 POWELL ST, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 POWELL ST, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
GERALD DUNSKY Chief Executive Officer 28 POWELL STREET, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
1993-12-01 2002-09-30 Address 28 POWELL STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1992-12-07 2002-09-30 Address 28 POWELL STREET, BROOKLYN, NY, 11212, 8031, USA (Type of address: Principal Executive Office)
1958-10-27 1993-12-01 Address 28 POWELL ST., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796213 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020930002371 2002-09-30 BIENNIAL STATEMENT 2002-10-01
000925002148 2000-09-25 BIENNIAL STATEMENT 2000-10-01
981019002248 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961008002784 1996-10-08 BIENNIAL STATEMENT 1996-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-08-28
Type:
FollowUp
Address:
28 POWELL STREET, New York -Richmond, NY, 11212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-03
Type:
Planned
Address:
28 POWELL ST, New York -Richmond, NY, 11212
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State