Search icon

LISADENT CORP.

Company Details

Name: LISADENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1221397
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 181 CEDAR KNOLLS DR, SANDS POINT, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUOLES V LANE DOS Process Agent 181 CEDAR KNOLLS DR, SANDS POINT, NY, United States, 11050

Chief Executive Officer

Name Role Address
JULES V. LANE Chief Executive Officer 181 CEDAR KNOLLS DR, SANDS POINT, NY, United States, 11050

History

Start date End date Type Value
2007-02-26 2011-02-04 Address 35 BROADWAY, HICKSVILLE, NY, 11801, 4236, USA (Type of address: Chief Executive Officer)
1993-09-08 2007-02-26 Address 35 BROADWAY, HICKSVILLE, NY, 11801, 4236, USA (Type of address: Chief Executive Officer)
1993-09-08 2011-02-04 Address 35 BROADWAY, HICKSVILLE, NY, 11801, 4236, USA (Type of address: Principal Executive Office)
1993-09-08 2011-02-04 Address 35 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1987-01-07 1993-09-08 Address 35 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101298 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110204002680 2011-02-04 BIENNIAL STATEMENT 2011-01-01
070226002658 2007-02-26 BIENNIAL STATEMENT 2007-01-01
030108002363 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010201002201 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990304002393 1999-03-04 BIENNIAL STATEMENT 1999-01-01
940427002082 1994-04-27 BIENNIAL STATEMENT 1994-01-01
930908002742 1993-09-08 BIENNIAL STATEMENT 1993-01-01
B443450-2 1987-01-07 CERTIFICATE OF INCORPORATION 1987-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302706213 0214700 2001-03-23 111 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-03-23
Case Closed 2001-08-30

Related Activity

Type Complaint
Activity Nr 200153484
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2001-05-01
Abatement Due Date 2001-08-20
Current Penalty 420.0
Initial Penalty 700.0
Contest Date 2001-05-08
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2001-05-01
Abatement Due Date 2001-08-20
Contest Date 2001-05-08
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2001-05-01
Abatement Due Date 2001-06-18
Contest Date 2001-05-08
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-05-01
Abatement Due Date 2001-08-20
Current Penalty 420.0
Initial Penalty 700.0
Contest Date 2001-05-08
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2001-05-01
Abatement Due Date 2001-08-20
Contest Date 2001-05-08
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2001-05-01
Abatement Due Date 2001-08-20
Contest Date 2001-05-08
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State