Name: | LESCRON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1962 (63 years ago) |
Date of dissolution: | 29 Dec 1993 |
Entity Number: | 147960 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 902 PRESS BLDG., BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
% LEVENE GOULDIN %THOMPSON | DOS Process Agent | 902 PRESS BLDG., BINGHAMTON, NY, United States, 13901 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1003485 | 1993-12-29 | DISSOLUTION BY PROCLAMATION | 1993-12-29 |
C100851-2 | 1990-01-26 | ASSUMED NAME CORP INITIAL FILING | 1990-01-26 |
327928 | 1962-05-28 | CERTIFICATE OF INCORPORATION | 1962-05-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11970464 | 0215800 | 1978-10-19 | 80 ARCH STREET, Johnson City, NY, 13790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320429996 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-11-08 |
Abatement Due Date | 1978-11-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVC |
Issuance Date | 1978-11-08 |
Abatement Due Date | 1978-11-11 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1978-03-03 |
Case Closed | 1978-04-13 |
Related Activity
Type | Complaint |
Activity Nr | 320428550 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1978-03-17 |
Abatement Due Date | 1978-04-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-03-17 |
Abatement Due Date | 1978-04-04 |
Nr Instances | 2 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-02-04 |
Case Closed | 1984-03-10 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-12-27 |
Case Closed | 1977-02-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 A08 |
Issuance Date | 1977-01-05 |
Abatement Due Date | 1977-01-08 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-01-05 |
Abatement Due Date | 1977-01-08 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100141 C01 I |
Issuance Date | 1977-01-05 |
Abatement Due Date | 1977-02-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-01-05 |
Abatement Due Date | 1977-01-08 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State