Search icon

FURS BY LESLIE, INC.

Company Details

Name: FURS BY LESLIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1958 (67 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 169929
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 315 7TH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIRTZBAUM - COHEN FUR CORP. DOS Process Agent 315 7TH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-962667 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C191202-2 1992-08-11 ASSUMED NAME CORP INITIAL FILING 1992-08-11
254733 1961-02-10 CERTIFICATE OF AMENDMENT 1961-02-10
94005 1958-01-23 CERTIFICATE OF INCORPORATION 1958-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812344 0215000 1975-09-22 330 SEVENTH AVENUE, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-22
Case Closed 1984-03-10
11812153 0215000 1975-08-20 330 SEVENTH AVE, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-20
Case Closed 1975-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-08-26
Abatement Due Date 1975-09-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 024019
Issuance Date 1975-08-26
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-26
Abatement Due Date 1975-09-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State