Search icon

LESCO PLASTICS, INC.

Company Details

Name: LESCO PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1960 (65 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 127829
ZIP code: 11432
County: Kings
Place of Formation: New York
Address: 90-04 161ST. ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ARTHUR M. WALDMANHU DOS Process Agent 90-04 161ST. ST, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1960-04-06 1973-12-10 Address 90-04 161ST ST., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111116046 2011-11-16 ASSUMED NAME CORP INITIAL FILING 2011-11-16
DP-571339 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A120569-3 1973-12-10 CERTIFICATE OF AMENDMENT 1973-12-10
209491 1960-04-06 CERTIFICATE OF INCORPORATION 1960-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11693819 0235300 1979-01-10 275 FRONT STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-10
Case Closed 1984-03-10
11657194 0235300 1978-11-27 275 FRONT ST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-28
Case Closed 1979-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 1978-12-05
Abatement Due Date 1978-12-20
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100025 D01 X
Issuance Date 1978-12-05
Abatement Due Date 1978-12-07
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1978-12-05
Abatement Due Date 1979-01-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1978-12-05
Abatement Due Date 1978-12-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-12-05
Abatement Due Date 1978-12-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-12-05
Abatement Due Date 1978-12-20
Nr Instances 1
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-12-05
Abatement Due Date 1978-12-20
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-12-05
Abatement Due Date 1978-12-20
Nr Instances 1
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-12-05
Abatement Due Date 1978-12-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 12
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-12-05
Abatement Due Date 1978-12-07
Nr Instances 1
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1978-12-05
Abatement Due Date 1978-12-20
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State