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
Name | Role | Address |
---|---|---|
% SYLVESTER COSENTINO | DOS Process Agent | 291 B'WAY, NEW YORK, NY, United States, 10007 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11796240 | 0215000 | 1976-03-29 | 275 SEVENTH AVE, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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