Search icon

LEO DUNSKY INC.

Company Details

Name: LEO DUNSKY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1958 (66 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
931201002406 1993-12-01 BIENNIAL STATEMENT 1993-10-01
921207003352 1992-12-07 BIENNIAL STATEMENT 1992-10-01
B334098-2 1986-03-17 ASSUMED NAME CORP INITIAL FILING 1986-03-17
128463 1958-10-27 CERTIFICATE OF INCORPORATION 1958-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11704608 0235300 1978-08-28 28 POWELL STREET, New York -Richmond, NY, 11212
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-28
Case Closed 1984-03-10
11698545 0235300 1978-08-03 28 POWELL ST, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-03
Case Closed 1978-08-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-08-10
Abatement Due Date 1978-08-25
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1978-08-10
Abatement Due Date 1978-08-25
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1978-08-10
Abatement Due Date 1978-08-25
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-08-10
Abatement Due Date 1978-08-25
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State