Search icon

LESSING'S, INC.

Headquarter

Company Details

Name: LESSING'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1917 (108 years ago)
Entity Number: 13290
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 15 William Ave, BUILDING 100, SUITE 100, EAST ISLIP, NY, United States, 11730
Principal Address: 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 0

Share Par Value 90000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of LESSING'S, INC., FLORIDA F23000000909 FLORIDA
Headquarter of LESSING'S, INC., CONNECTICUT 1099845 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZVKDRPKLWKQ4 2022-11-27 3500 SUNRISE HWY STE 100, GREAT RIVER, NY, 11739, 1001, USA 3500 SUNRISE HWY STE 100, GREAT RIVER, NY, 11739, 1001, USA

Business Information

Doing Business As LESSING'S
URL www.lessings.com
Division Name LESSING'S INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-11-01
Initial Registration Date 2020-08-13
Entity Start Date 1890-01-01
Fiscal Year End Close Date Dec 28

Service Classifications

NAICS Codes 311412, 311991, 311999, 424420, 624210, 624230, 722310, 722320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS S MCKELVEY
Role CFO
Address 3500 SUNRISE HWY STE 100, GREAT RIVER, NY, 11739, USA
Government Business
Title PRIMARY POC
Name DAVID L LESSING
Role DIRECTOR
Address 3500 SUNRISE HWY, GREAT RIVER, NY, 11739, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QR5LSE15WE6U92 13290 US-NY GENERAL ACTIVE 1917-08-22

Addresses

Legal 3500 SUNRISE HIGHWAY, BUILDING 100, SUITE 100, GREAT RIVER, US-NY, US, 11739
Headquarters Building 100, 3500 Sunrise Highway, Suite 100, Great River, US-NY, US, 11739

Registration details

Registration Date 2014-03-07
Last Update 2024-01-05
Status LAPSED
Next Renewal 2024-01-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 13290

Chief Executive Officer

Name Role Address
MICHAEL S. LESSING Chief Executive Officer 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, United States, 11739

DOS Process Agent

Name Role Address
LESSING'S, INC. DOS Process Agent 15 William Ave, BUILDING 100, SUITE 100, EAST ISLIP, NY, United States, 11730

Licenses

Number Type Date Last renew date End date Address Description
0524-25-01425 Alcohol sale 2025-01-23 2025-01-23 2025-07-22 Sunken Meadow State Park, Kings Park, New York, 11754 Temporary retail
0370-24-126805-01 Alcohol sale 2024-09-03 2024-09-03 2024-09-30 274 MAIN ST, FARMINGDALE, NY, 11735 Additional Bar
0370-24-126805 Alcohol sale 2024-09-03 2024-09-03 2024-09-30 274 MAIN ST, FARMINGDALE, NY, 11735 Food & Beverage Business
0340-23-134665-01 Alcohol sale 2024-07-29 2024-07-29 2024-10-31 50 S FAIRVIEW AVE, MONTAUK, New York, 11954 Additional Bar-Seasonal
0340-23-134665 Alcohol sale 2024-07-29 2024-07-29 2025-05-31 50 S FAIRVIEW AVE, MONTAUK, New York, 11954 Restaurant
0340-22-113256 Alcohol sale 2024-07-19 2024-07-19 2026-07-31 330 BOSTON POST RD, RYE, New York, 10580 Restaurant
0346-22-116484 Alcohol sale 2024-07-19 2024-07-19 2026-07-31 500 MONTAUK HWY, OAKDALE, New York, 11769 Catering Establishment
0138-21-122778 Alcohol sale 2024-06-24 2024-06-24 2027-06-30 1 SUNKEN MEADOW PKW, KINGS PARK, New York, 11754 Food & Beverage Business
0343-22-130709 Alcohol sale 2024-04-19 2024-04-19 2026-04-30 150 MAIN ST, STONY BROOK, New York, 11790 Hotel
0112-23-126258 Alcohol sale 2024-03-25 2024-03-25 2024-10-31 MONTAUK HGWY, WEST SAYVILLE, New York, 11796 Summer Restaurant

History

Start date End date Type Value
2024-04-25 2024-10-10 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2024-03-08 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2024-02-11 2024-03-08 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2024-02-11 2024-02-11 Address 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-02-11 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-09-27 2023-11-20 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-06-26 2023-09-27 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-06-08 2023-06-26 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-05-22 2023-06-08 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-04-13 2023-05-22 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240211000318 2024-02-11 BIENNIAL STATEMENT 2024-02-11
210715000842 2021-07-13 CERTIFICATE OF AMENDMENT 2021-07-13
200413060260 2020-04-13 BIENNIAL STATEMENT 2019-08-01
190522060143 2019-05-22 BIENNIAL STATEMENT 2017-08-01
151123006145 2015-11-23 BIENNIAL STATEMENT 2015-08-01
110928000880 2011-09-28 CERTIFICATE OF CHANGE 2011-09-28
110907002092 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090918002042 2009-09-18 BIENNIAL STATEMENT 2009-08-01
090416002065 2009-04-16 BIENNIAL STATEMENT 2007-08-01
030807002694 2003-08-07 BIENNIAL STATEMENT 2003-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347064008 0214700 2023-10-26 978 MAIN ROAD (ROUTE 25), AQUEBOGUE, NY, 11931
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-10-26
Case Closed 2024-09-26

Related Activity

Type Referral
Activity Nr 2097087
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2024-04-19
Abatement Due Date 2024-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: At The Vineyards at Aquebogue, 978 Main Road (Route 25), Aquebogue, NY. Banquet and landscape employees handle chemicals . A written hazard communication program was not developed and implemented. On or about 10/26/2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2024-04-19
Abatement Due Date 2024-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use. At The Vineyards at Aquebogue, 978 Main Road (Route 25), Aquebogue, NY. Banquet and landscape employees handle and are exposed to chemicals. Safety Data Sheets were not readily available. On or about 10/26/2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2024-04-19
Abatement Due Date 2024-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: At The Vineyards at Aquebogue, 978 Main Road (Route 25), Aquebogue, NY. Employees were not informed on the hazards of the chemicals in their workplace and what information is available on safety data sheet. On or about 10/26/2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
342974946 0216000 2018-02-26 555 BROADWAY, DOBBS FERRY, NY, 10522
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-02-26
Case Closed 2018-06-11

Related Activity

Type Complaint
Activity Nr 1310274
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-04-06
Abatement Due Date 2018-05-02
Current Penalty 3880.0
Initial Penalty 5543.0
Final Order 2018-05-07
Nr Instances 1
Nr Exposed 60
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) In cafeteria: Employees were exposed to hazardous chemicals such as but not limited to bleach which contains sodium hypochlorite; Condition noted on or about 02/26/18. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-04-06
Abatement Due Date 2018-04-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-07
Nr Instances 1
Nr Exposed 60
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical: a) In cafeteria: The employer did not maintain copies of safety data sheets for hazardous chemicals such as but not limited to bleach which contains sodium hypochlorite; Condition noted on or about 02/26/18. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-04-06
Abatement Due Date 2018-04-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-07
Nr Instances 1
Nr Exposed 60
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) In cafeteria: The employer did not train employees who were required to use hazardous chemicals such as but not limited to bleach which contains sodium hypochlorite; Condition noted on or about 02/26/18. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State