Search icon

LEASELINE, INC.

Company Details

Name: LEASELINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1990 (35 years ago)
Entity Number: 1440274
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 630 BROADWAY #8, BOHEMIA, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPHINE BONANNO DOS Process Agent 630 BROADWAY #8, BOHEMIA, NY, United States, 11741

Chief Executive Officer

Name Role Address
JOSEPHINE BONANNO Chief Executive Officer 630 BROADWAY #8, BOHEMIA, NY, United States, 11741

History

Start date End date Type Value
1998-05-14 2002-04-08 Address 145 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1996-07-22 2002-04-08 Address 145 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1996-07-22 2002-04-08 Address 145 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1996-07-22 1998-05-14 Address 145 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1992-11-13 1996-07-22 Address 2000 ARCTIC AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1992-11-13 1996-07-22 Address 2000 ARCTIC AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1990-04-19 1996-07-22 Address 2000 ARCTIC LEASING, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020408002965 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000502002234 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980514002848 1998-05-14 BIENNIAL STATEMENT 1998-04-01
960722002137 1996-07-22 BIENNIAL STATEMENT 1996-04-01
921113002627 1992-11-13 BIENNIAL STATEMENT 1992-04-01
C131768-3 1990-04-19 CERTIFICATE OF INCORPORATION 1990-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303535348 0215600 2003-07-30 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2003-09-24
Emphasis L: METHCHLO
Case Closed 2003-11-17

Related Activity

Type Inspection
Activity Nr 303535249

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101052 D01
Issuance Date 2003-09-26
Abatement Due Date 2003-10-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101052 F03 I
Issuance Date 2003-09-26
Abatement Due Date 2003-10-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-09-26
Abatement Due Date 2003-11-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-09-26
Abatement Due Date 2003-10-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-09-26
Abatement Due Date 2003-11-14
Nr Instances 1
Nr Exposed 4
Gravity 01
303535355 0215600 2003-07-25 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-24
Emphasis N: SSTARG03
Case Closed 2003-10-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2003-09-26
Abatement Due Date 2003-10-01
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2003-09-26
Abatement Due Date 2003-10-01
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2003-09-26
Abatement Due Date 2003-10-01
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2003-09-26
Abatement Due Date 2003-10-01
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2003-09-26
Abatement Due Date 2003-10-01
Nr Instances 1
Nr Exposed 4
Gravity 01
303532220 0215600 2002-01-11 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2002-01-11
Emphasis N: DI2001NR
Case Closed 2002-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2002-01-25
Abatement Due Date 2002-02-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State