Search icon

RANDALL LEATHER MACHINERY CORP.

Headquarter

Company Details

Name: RANDALL LEATHER MACHINERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1958 (67 years ago)
Date of dissolution: 23 Jul 2010
Entity Number: 114248
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 47-16 AUSTELL PL, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-16 AUSTELL PL, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SANFORD STEMPLER Chief Executive Officer 47-16 AUSTELL PL, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
855563
State:
FLORIDA

History

Start date End date Type Value
1979-05-22 1995-02-09 Address 911 CRESTVIEW AVE., NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)
1958-10-30 1979-05-22 Address 521 5TH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100723000760 2010-07-23 CERTIFICATE OF DISSOLUTION 2010-07-23
041115002351 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020926002701 2002-09-26 BIENNIAL STATEMENT 2002-10-01
000928002046 2000-09-28 BIENNIAL STATEMENT 2000-10-01
980930002320 1998-09-30 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-01-27
Type:
Planned
Address:
33 01 HUNTERSPOINT AVE, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-01-27
Type:
Planned
Address:
33 01 HUNTERS POINT AVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State