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

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

Form 5500 Series

Employer Identification Number (EIN):
111988946
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
50
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-23
Type:
Prog Other
Address:
51 CAROLYN BLVD., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-10-29
Type:
Complaint
Address:
314 HENDRICKSEN AVENUE, Lynbrook, NY, 11563
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-01-03
Type:
Complaint
Address:
314 HENDRICKSON AVE, Lynbrook, NY, 11563
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-06-22
Type:
Planned
Address:
314 HENDRICKSEN AVE, Lynbrook, NY, 11563
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-02
Type:
FollowUp
Address:
243 MERRICK RD, Lynbrook, NY, 11563
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State