Search icon

LEHIGH INDUSTRIES, INC.

Company Details

Name: LEHIGH INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1958 (67 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 114188
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 45 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
H.W. SENK Chief Executive Officer 45 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1995-05-12 2000-09-21 Address 45 CENTRAL AVE, FARMINGDALE, NY, 11735, 6901, USA (Type of address: Chief Executive Officer)
1958-10-28 1995-05-12 Address 104 SO. CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088958 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
020926002017 2002-09-26 BIENNIAL STATEMENT 2002-10-01
000921002060 2000-09-21 BIENNIAL STATEMENT 2000-10-01
981001002582 1998-10-01 BIENNIAL STATEMENT 1998-10-01
961007002139 1996-10-07 BIENNIAL STATEMENT 1996-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1972-10-25
Type:
Planned
Address:
45 CENTRAL AVENUE, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State