Search icon

NESLE, INC.

Company Details

Name: NESLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1957 (68 years ago)
Entity Number: 164676
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 151 EAST 57TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-755-0515

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 EAST 57TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NANCY H NESLE, PRESIDENT Chief Executive Officer 151 EAST 57TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0292579-DCA Active Business 2003-06-24 2025-07-31

History

Start date End date Type Value
1992-11-06 1997-04-23 Address 151 EAST 57 STREET, NEW YORK, NY, 10022, 2101, USA (Type of address: Chief Executive Officer)
1992-11-06 1997-04-23 Address 151 EAST 57 STREET, NEW YORK, NY, 10022, 2101, USA (Type of address: Principal Executive Office)
1992-11-06 1997-04-23 Address 151 EAST 57 STREET, NEW YORK, NY, 10022, 2101, USA (Type of address: Service of Process)
1958-08-13 1978-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-04-11 1992-11-06 Address 151 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050531002749 2005-05-31 BIENNIAL STATEMENT 2005-04-01
030331002365 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010419002163 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990426002227 1999-04-26 BIENNIAL STATEMENT 1999-04-01
970423002566 1997-04-23 BIENNIAL STATEMENT 1997-04-01
C232144-2 1996-03-04 ASSUMED NAME CORP INITIAL FILING 1996-03-04
940614000204 1994-06-14 ERRONEOUS ENTRY 1994-06-14
DP-1003877 1993-12-29 DISSOLUTION BY PROCLAMATION 1993-12-29
000048006680 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921106002221 1992-11-06 BIENNIAL STATEMENT 1992-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-20 No data 3815 30TH ST, Queens, LONG IS CITY, NY, 11101 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-06 No data 3815 30TH ST, Queens, LONG IS CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 3815 30TH ST, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-18 No data 3815 30TH ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655089 RENEWAL INVOICED 2023-06-09 340 Secondhand Dealer General License Renewal Fee
3351823 RENEWAL INVOICED 2021-07-21 340 Secondhand Dealer General License Renewal Fee
3058902 RENEWAL INVOICED 2019-07-08 340 Secondhand Dealer General License Renewal Fee
2952725 CL VIO INVOICED 2018-12-28 175 CL - Consumer Law Violation
2653454 RENEWAL INVOICED 2017-08-08 340 Secondhand Dealer General License Renewal Fee
2130693 RENEWAL INVOICED 2015-07-15 340 Secondhand Dealer General License Renewal Fee
635715 CNV_TFEE INVOICED 2013-08-20 8.470000267028809 WT and WH - Transaction Fee
635714 RENEWAL INVOICED 2013-08-20 340 Secondhand Dealer General License Renewal Fee
635713 RENEWAL INVOICED 2011-06-24 340 Secondhand Dealer General License Renewal Fee
635716 RENEWAL INVOICED 2009-09-11 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-19 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11746500 0215000 1978-04-05 151 EAST ST STREET, New York -Richmond, NY, 10022
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-04-05
Case Closed 1984-03-10
11815537 0215000 1977-10-14 151 EAST 57 STREET, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-14
Case Closed 1978-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1977-10-18
Abatement Due Date 1977-10-31
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1977-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1977-10-18
Abatement Due Date 1977-11-14
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1977-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-10-18
Abatement Due Date 1977-11-14
Contest Date 1977-10-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-18
Abatement Due Date 1977-11-14
Contest Date 1977-10-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-10-18
Abatement Due Date 1977-10-31
Contest Date 1977-10-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State