Search icon

L. & E. UNIFORM CO., INC.

Company Details

Name: L. & E. UNIFORM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1960 (64 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 132493
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 291 B'WAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SYLVESTER COSENTINO DOS Process Agent 291 B'WAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20080826010 2008-08-26 ASSUMED NAME LP DISCONTINUANCE 2008-08-26
20050510019 2005-05-10 ASSUMED NAME LP INITIAL FILING 2005-05-10
DP-1521972 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
237277 1960-10-19 CERTIFICATE OF INCORPORATION 1960-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11796240 0215000 1976-03-29 275 SEVENTH AVE, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-29
Case Closed 1976-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-29
Abatement Due Date 1976-04-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-29
Abatement Due Date 1976-05-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State