Search icon

LES STRONG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LES STRONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1959 (65 years ago)
Date of dissolution: 13 Nov 1984
Entity Number: 124705
County: Broome
Place of Formation: New York
Address: P.O. BOX 287, ROUTE 11, WHITNEY POINT, NY, United States

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LES STRONG, INC. DOS Process Agent P.O. BOX 287, ROUTE 11, WHITNEY POINT, NY, United States

Permits

Number Date End date Type Address
80242 No data 1979-04-24 Mined land permit Rt 11, Whitney Point, NY 13862

History

Start date End date Type Value
1959-12-17 1968-01-03 Address 163 CLINTON AVE., EXTENSION, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C181603-2 1991-10-08 ASSUMED NAME CORP INITIAL FILING 1991-10-08
B160329-5 1984-11-13 CERTIFICATE OF DISSOLUTION 1984-11-13
657711-3 1968-01-03 CERTIFICATE OF AMENDMENT 1968-01-03
191154 1959-12-17 CERTIFICATE OF INCORPORATION 1959-12-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-11-04
Type:
Planned
Address:
TANNERY ST BRIDGE REPLACEMENT, Schenevus, NY, 12155
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-06-23
Type:
Planned
Address:
ROUTE I 88 BRIDGE OVER ROUTE 3, Binghamton, NY, 13833
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-08-09
Type:
Accident
Address:
ROUTE 8, Mount Upton, NY, 13809
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-05-31
Type:
Planned
Address:
SOUTH AURORA STREET BRIDGE, Ithaca, NY, 14850
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State