Name: | LEIGHTON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1992 (33 years ago) |
Entity Number: | 1665287 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | ATTN: ROBERT I. LEIGHTON, 70-20 AUSTIN ST / SUITE 115, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 70-20 AUSTIN ST / SUITE 115, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. ROBERT LEIGHTON | Chief Executive Officer | 70-20 AUSTIN ST / SUITE 115, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: ROBERT I. LEIGHTON, 70-20 AUSTIN ST / SUITE 115, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-25 | 2006-09-13 | Address | ATTN: ROBERT I LEIGHTON, 70-20 AUSTIN ST, STE 115, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1996-09-25 | 2006-09-13 | Address | 70-20 AUSTIN ST, SUITE 115, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1996-09-25 | 2006-09-13 | Address | 70-20 AUSTIN ST, SUITE 115, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1995-07-10 | 1996-09-25 | Address | 70-20 AUSTIN STREET, SUITE 115, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1993-10-15 | 1996-09-25 | Address | 124 WEST 30TH STREET, SUITE 210A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1996-09-25 | Address | 124 WEST 30TH STREET, SUITE 210A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-10-15 | 1995-07-10 | Address | 65 IRVING PLACE, SUITE 3R, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1992-09-11 | 1993-10-15 | Address | 65 IRVING PLACE-SUITE 3R, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160920006183 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
140929006133 | 2014-09-29 | BIENNIAL STATEMENT | 2014-09-01 |
121011002081 | 2012-10-11 | BIENNIAL STATEMENT | 2012-09-01 |
101006002473 | 2010-10-06 | BIENNIAL STATEMENT | 2010-09-01 |
080917002668 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
060913002311 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
041102002165 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020919002436 | 2002-09-19 | BIENNIAL STATEMENT | 2002-09-01 |
000928002440 | 2000-09-28 | BIENNIAL STATEMENT | 2000-09-01 |
980901002560 | 1998-09-01 | BIENNIAL STATEMENT | 1998-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300618279 | 0215000 | 1998-07-17 | PARK AND GRAND AVENUES, BROOKLYN, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100850346 |
Inspection Type | Unprog Rel |
Scope | NoInspection |
Safety/Health | Safety |
Case Closed | 1998-07-17 |
Related Activity
Type | Referral |
Activity Nr | 201330974 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1998-02-18 |
Case Closed | 1998-03-12 |
Related Activity
Type | Referral |
Activity Nr | 200741601 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260605 B02 |
Issuance Date | 1998-02-26 |
Abatement Due Date | 1998-03-03 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1997-10-01 |
Emphasis | N: LEAD |
Case Closed | 1997-10-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State