Search icon

LESSING'S FOOD SERVICE MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LESSING'S FOOD SERVICE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1992 (33 years ago)
Entity Number: 1685468
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Principal Address: 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, United States, 11739
Address: 3500 SUNRISE HIGHWAY, BUILDING 100, SUITE 100, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESSING'S FOOD SERVICE MANAGEMENT CORP. DOS Process Agent 3500 SUNRISE HIGHWAY, BUILDING 100, SUITE 100, GREAT RIVER, NY, United States, 11739

Chief Executive Officer

Name Role Address
MICHAEL LESSING Chief Executive Officer 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, United States, 11739

Links between entities

Type:
Headquarter of
Company Number:
F18000005661
State:
FLORIDA
Type:
Headquarter of
Company Number:
000703930
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1044716
State:
CONNECTICUT

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113592 Alcohol sale 2024-05-31 2024-05-31 2026-05-31 100 NICOLLS RD, STONY BROOK, New York, 11794 Restaurant

History

Start date End date Type Value
2024-02-11 2024-02-11 Address 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2022-05-04 2024-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-19 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-10 2024-02-11 Address 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2019-05-22 2024-02-11 Address 3500 SUNRISE HIGHWAY, BUILDING 100, SUITE 100, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240211000243 2024-02-11 BIENNIAL STATEMENT 2024-02-11
201210060293 2020-12-10 BIENNIAL STATEMENT 2020-12-01
190522060238 2019-05-22 BIENNIAL STATEMENT 2018-12-01
180515006395 2018-05-15 BIENNIAL STATEMENT 2016-12-01
150126006503 2015-01-26 BIENNIAL STATEMENT 2014-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-05
Type:
Unprog Rel
Address:
1350 JEFFERSON AVENUE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State