Search icon

LEATHER AGENT, INC.

Company Details

Name: LEATHER AGENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1987 (38 years ago)
Entity Number: 1158389
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-11 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PETER FARKAS Agent 43-11 36TH STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-11 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2008-09-25 2012-05-14 Address 2096 LEGION STREET, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1987-03-31 2008-09-25 Address 177 WEST FULTON ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120514000131 2012-05-14 CERTIFICATE OF CHANGE 2012-05-14
080925000404 2008-09-25 CERTIFICATE OF CHANGE 2008-09-25
930611002324 1993-06-11 BIENNIAL STATEMENT 1993-03-01
B477584-4 1987-03-31 CERTIFICATE OF INCORPORATION 1987-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300526308 0213100 1997-02-28 177 WEST FULTON STREET, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-03-25
Case Closed 1997-10-17

Related Activity

Type Complaint
Activity Nr 200734119
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1997-04-10
Abatement Due Date 1997-07-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 19
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 1997-04-10
Abatement Due Date 1997-07-13
Nr Instances 19
Nr Exposed 10
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1997-04-10
Abatement Due Date 1997-07-13
Nr Instances 19
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-04-10
Abatement Due Date 1997-07-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 21
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1997-04-10
Abatement Due Date 1997-05-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1997-04-10
Abatement Due Date 1997-07-13
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-04-10
Abatement Due Date 1997-04-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 21
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-04-10
Abatement Due Date 1997-04-15
Nr Instances 1
Nr Exposed 23
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1997-04-10
Abatement Due Date 1997-04-15
Nr Instances 1
Nr Exposed 10
Gravity 00
122242928 0213100 1995-07-06 177 WEST FULTON STREET, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-07-06
Case Closed 1995-08-21

Related Activity

Type Complaint
Activity Nr 74507781
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1995-07-24
Abatement Due Date 1995-07-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1995-07-24
Abatement Due Date 1995-08-01
Nr Instances 1
Nr Exposed 1
Gravity 01
106822208 0213100 1989-07-18 177 WEST FULTON STREET, GLOVERSVILLE, NY, 12078
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-07-18
Case Closed 1989-07-20

Related Activity

Type Inspection
Activity Nr 106524341
106822430 0213100 1989-06-22 177 WEST FULTON STREET, GLOVERSVILLE, NY, 12078
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-06-22
Case Closed 1989-06-23

Related Activity

Type Inspection
Activity Nr 106524341
106524341 0213100 1989-04-27 177 WEST FULTON STREET, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-04-27
Case Closed 1989-07-20

Related Activity

Type Complaint
Activity Nr 71924187
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-05-26
Abatement Due Date 1989-06-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 E01
Issuance Date 1989-05-26
Abatement Due Date 1989-06-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1989-05-26
Abatement Due Date 1989-06-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-05-26
Abatement Due Date 1989-06-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-05-26
Abatement Due Date 1989-06-30
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 E05 I
Issuance Date 1989-05-26
Abatement Due Date 1989-06-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-26
Abatement Due Date 1989-06-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 11
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1989-05-26
Abatement Due Date 1989-06-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 11
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1989-05-26
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1989-05-26
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 11
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1989-05-26
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-05-26
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-05-26
Abatement Due Date 1989-06-08
Nr Instances 3
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1989-05-26
Abatement Due Date 1989-06-08
Nr Instances 2
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-05-26
Abatement Due Date 1989-06-08
Nr Instances 2
Nr Exposed 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State