Search icon

LEATHER CRAFTSMEN, INC.

Company Details

Name: LEATHER CRAFTSMEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1961 (63 years ago)
Entity Number: 143732
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 51 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEATHER CRAFTSMEN, INC. RETIREMENT PLAN 2019 111988946 2020-05-22 LEATHER CRAFTSMEN, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 316990
Sponsor’s telephone number 6317529000
Plan sponsor’s address 6 DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing HOWARD SCHNEIDER
LEATHER CRAFTSMEN, INC. RETIREMENT PLAN 2019 111988946 2020-05-22 LEATHER CRAFTSMEN, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 316990
Sponsor’s telephone number 6317529000
Plan sponsor’s address 6 DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing HOWARD SCHNEIDER
LEATHER CRAFTSMEN, INC. RETIREMENT PLAN 2018 111988946 2019-07-19 LEATHER CRAFTSMEN, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 316990
Sponsor’s telephone number 6317529000
Plan sponsor’s address 6 DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing HOWARD SCHNEIDER
LEATHER CRAFTSMEN, INC. RETIREMENT PLAN 2017 111988946 2018-06-13 LEATHER CRAFTSMEN, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 316990
Sponsor’s telephone number 6317529000
Plan sponsor’s address 6 DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing HOWARD SCHNEIDER
LEATHER CRAFTSMEN, INC. RETIREMENT PLAN 2016 111988946 2017-07-24 LEATHER CRAFTSMEN, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 316990
Sponsor’s telephone number 6317529000
Plan sponsor’s address 160A MARINE STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing HOWARD SCHNEIDER
LEATHER CRAFTSMEN, INC. RETIREMENT PLAN 2015 111988946 2016-07-19 LEATHER CRAFTSMEN, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 316990
Sponsor’s telephone number 6317529000
Plan sponsor’s address 160A MARINE STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing HOWARD SCHNEIDER
LEATHER CRAFTSMEN, INC. RETIREMENT PLAN 2014 111988946 2015-07-22 LEATHER CRAFTSMEN, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 316990
Sponsor’s telephone number 6317529000
Plan sponsor’s address 51 CAROLYN BLVD., FARMINGDALE, NY, 117351527

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing HOWARD SCHNEIDER
LEATHER CRAFTSMEN, INC. RETIREMENT PLAN 2013 111988946 2014-07-10 LEATHER CRAFTSMEN, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 316990
Sponsor’s telephone number 6317529000
Plan sponsor’s address 51 CAROLYN BLVD., FARMINGDALE, NY, 117351527

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing HOWARD SCHNEIDER
LEATHER CRAFTSMEN, INC. RETIREMENT PLAN 2012 111988946 2013-07-15 LEATHER CRAFTSMEN, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 316990
Sponsor’s telephone number 6317529000
Plan sponsor’s address 51 CAROLYN BLVD., FARMINGDALE, NY, 117351527

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing HOWARD SCHNEIDER
LEATHER CRAFTSMEN, INC. RETIREMENT PLAN 2011 111988946 2012-07-24 LEATHER CRAFTSMEN, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 316990
Sponsor’s telephone number 6317529000
Plan sponsor’s address 51 CAROLYN BLVD., FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 111988946
Plan administrator’s name LEATHER CRAFTSMEN, INC.
Plan administrator’s address 51 CAROLYN BLVD., FARMINGDALE, NY, 11735
Administrator’s telephone number 6317529000

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing HOWARD SCHNEIDER
Role Employer/plan sponsor
Date 2012-07-24
Name of individual signing HOWARD SCHNEIDER

Chief Executive Officer

Name Role Address
HOWARD SCHNEIDER Chief Executive Officer 51 CAROLYN BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1995-04-12 2008-03-13 Address 51 CAROLYN BLVD., FARMINGDALE, NY, 11735, 1527, USA (Type of address: Chief Executive Officer)
1961-12-28 1995-04-12 Address 109 E. HAWTHORNE AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140724002316 2014-07-24 BIENNIAL STATEMENT 2013-12-01
131017000199 2013-10-17 CERTIFICATE OF MERGER 2013-10-17
080313002365 2008-03-13 BIENNIAL STATEMENT 2007-12-01
060124002855 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031119002164 2003-11-19 BIENNIAL STATEMENT 2003-12-01
000113002246 2000-01-13 BIENNIAL STATEMENT 1999-12-01
980106002236 1998-01-06 BIENNIAL STATEMENT 1997-12-01
950412002279 1995-04-12 BIENNIAL STATEMENT 1993-12-01
B687404-2 1988-09-22 ASSUMED NAME CORP INITIAL FILING 1988-09-22
303336 1961-12-28 CERTIFICATE OF INCORPORATION 1961-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307631606 0214700 2005-06-23 51 CAROLYN BLVD., FARMINGDALE, NY, 11735
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2005-06-23
Case Closed 2005-06-28
11576667 0214700 1980-10-29 314 HENDRICKSEN AVENUE, Lynbrook, NY, 11563
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-10-29
Case Closed 1980-12-15

Related Activity

Type Complaint
Activity Nr 320350424

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 H08 III
Issuance Date 1980-11-04
Abatement Due Date 1980-11-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1980-11-04
Abatement Due Date 1980-12-08
Nr Instances 1
11494861 0214700 1980-01-03 314 HENDRICKSON AVE, Lynbrook, NY, 11563
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-01-03
Case Closed 1980-01-09

Related Activity

Type Complaint
Activity Nr 320346794
11503737 0214700 1978-06-22 314 HENDRICKSEN AVE, Lynbrook, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-22
Case Closed 1978-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-07-20
Abatement Due Date 1978-08-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-07-20
Abatement Due Date 1978-07-23
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-07-20
Abatement Due Date 1978-07-23
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-07-20
Abatement Due Date 1978-07-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-07-20
Abatement Due Date 1978-08-18
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-07-20
Abatement Due Date 1978-08-18
Nr Instances 1
11504735 0214700 1974-01-02 243 MERRICK RD, Lynbrook, NY, 11563
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-02
Case Closed 1984-03-10
11504685 0214700 1973-12-04 243 MERRICK RD, Lynbrook, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1973-12-05
Abatement Due Date 1973-12-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1973-12-05
Abatement Due Date 1974-01-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-12-05
Abatement Due Date 1974-01-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-12-05
Abatement Due Date 1974-01-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-12-05
Abatement Due Date 1974-01-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-12-05
Abatement Due Date 1974-01-04
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-12-05
Abatement Due Date 1974-01-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-12-05
Abatement Due Date 1974-02-04
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-12-05
Abatement Due Date 1974-02-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State