-
Home Page
›
-
Counties
›
-
Kings
›
-
11432
›
-
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