Search icon

L.E.S. SUB-SURFACE PLUMBING, INC.

Company Details

Name: L.E.S. SUB-SURFACE PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1987 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1218561
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 18-01 120TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE FISCHER Chief Executive Officer 18-01 120TH ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-01 120TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1987-11-17 1995-04-14 Address 174 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110225 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
950414002039 1995-04-14 BIENNIAL STATEMENT 1993-11-01
B579159-2 1987-12-15 CERTIFICATE OF AMENDMENT 1987-12-15
B568202-2 1987-11-17 CERTIFICATE OF INCORPORATION 1987-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303534937 0215600 2003-06-17 3015 29TH STREET, LONG ISLAND CITY, NY, 11102
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-06-17
Emphasis S: CONSTRUCTION
Case Closed 2003-12-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2003-10-15
Abatement Due Date 2003-10-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2003-10-15
Abatement Due Date 2003-10-20
Nr Instances 1
Nr Exposed 2
Gravity 03
106763089 0215600 1994-02-04 61-49 PARSONS BLVD., FLUSHING, NY, 11351
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-02-04
Emphasis N: TRENCH
Case Closed 1994-08-02

Related Activity

Type Referral
Activity Nr 902648823
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1994-03-29
Abatement Due Date 1994-04-01
Current Penalty 10000.0
Initial Penalty 10000.0
Contest Date 1994-04-07
Final Order 1994-07-18
Nr Instances 1
Nr Exposed 3
Gravity 10
108658188 0215600 1992-11-24 43-06 BELL BLVD., BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-11-30
Emphasis N: TRENCH
Case Closed 1994-06-16

Related Activity

Type Referral
Activity Nr 901982280
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-12-16
Abatement Due Date 1992-12-21
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1992-12-16
Abatement Due Date 1992-12-21
Current Penalty 500.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1992-12-16
Abatement Due Date 1992-12-21
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-12-16
Abatement Due Date 1992-12-21
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-12-16
Abatement Due Date 1992-12-21
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
106753833 0215600 1992-03-03 97-24 43RD AVENUE, JACKSON HEIGHTS, NY, 11368
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-03-03
Emphasis N: TRENCH
Case Closed 1992-05-20

Related Activity

Type Referral
Activity Nr 901347278
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-03-20
Abatement Due Date 1992-04-23
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-03-20
Abatement Due Date 1992-04-23
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 1992-03-20
Abatement Due Date 1992-03-23
Current Penalty 250.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-03-20
Abatement Due Date 1992-04-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-03-20
Abatement Due Date 1992-04-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-03-20
Abatement Due Date 1992-04-23
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State