Search icon

CHOPRA-LEE, INC.

Headquarter

Company Details

Name: CHOPRA-LEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1989 (36 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1318976
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: ATTN: PAUL CHOPRA, 1815 LOVE ROAD, GRAND ISLAND, NY, United States, 14072
Principal Address: PAUL CHOPRA, 1815 LOVE RD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHOPRA-LEE, INC., FLORIDA F94000005885 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PAUL CHOPRA, 1815 LOVE ROAD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
PAUL S CHOPRA Chief Executive Officer 1815 LOVE RD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
1997-03-10 2001-03-29 Address 1815 LOVE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1997-03-10 2001-03-29 Address 1815 LOVE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1997-03-10 2001-09-13 Address 1815 LOVE RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1993-06-01 1997-03-10 Address 1741 BASELINE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-06-01 1997-03-10 Address 1741 BASELINE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1989-01-20 1997-03-10 Address 74 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052476 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050222002295 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030204002180 2003-02-04 BIENNIAL STATEMENT 2003-01-01
010913000267 2001-09-13 CERTIFICATE OF AMENDMENT 2001-09-13
010329002336 2001-03-29 BIENNIAL STATEMENT 2001-01-01
990125002613 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970310002480 1997-03-10 BIENNIAL STATEMENT 1997-01-01
940217002337 1994-02-17 BIENNIAL STATEMENT 1994-01-01
930601002056 1993-06-01 BIENNIAL STATEMENT 1993-01-01
B731832-2 1989-01-20 CERTIFICATE OF INCORPORATION 1989-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17748641 0213600 1990-07-10 1951 HAMBURG TURNPIKE - BOF, LACKAWANNA, NY, 14218
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-12-17
Case Closed 1991-01-09

Related Activity

Type Referral
Activity Nr 901512111
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800361 Environmental Matters 1998-06-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-06-04
Termination Date 2003-06-11
Section 9607
Status Terminated

Parties

Name MAINLINE CONTRACTING
Role Plaintiff
Name CHOPRA-LEE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State