Search icon

LEIF THE MASON INC.

Company Details

Name: LEIF THE MASON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1988 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1261760
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: PO BOX 307, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS PROFENNA, ESQ DOS Process Agent PO BOX 307, WEST NYACK, NY, United States, 10994

Filings

Filing Number Date Filed Type Effective Date
DP-757757 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B640188-3 1988-05-16 CERTIFICATE OF INCORPORATION 1988-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106822281 0213100 1989-07-21 OLYMPIC DRIVE, ORANGEBURG, NY, 10962
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-07-21
Case Closed 1991-04-25

Related Activity

Type Referral
Activity Nr 901355842
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-08-10
Abatement Due Date 1989-08-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-10
Abatement Due Date 1989-08-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-08-10
Abatement Due Date 1989-08-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-10
Abatement Due Date 1989-08-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-08-10
Abatement Due Date 1989-08-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-08-10
Abatement Due Date 1989-08-13
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1989-08-10
Abatement Due Date 1989-08-13
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-08-10
Abatement Due Date 1989-08-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-08-10
Abatement Due Date 1989-08-13
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 4
Gravity 07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State