Name: | FRANCIS A. LEE COMPANY, A CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1993 (32 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1715128 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 41 BETHPAGE RD, HICKSVILLE, NY, United States, 11801 |
Address: | 335 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 335 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
PATRICIA F LEE | Chief Executive Officer | 41 BETHPAGE RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
TODTMAN, NACHAMIE, SPIZZ & JOHNS, P.C. | Agent | 425 PARK AVENUE, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-02 | 2011-05-06 | Address | 6851 JERICHO TURNPIKE, SUITE 225, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2006-03-02 | 2011-05-06 | Address | 6800 JERICHO TURNPIKE, SUITE 218E, SYOSSET, NY, 11791, USA (Type of address: Registered Agent) |
1995-10-31 | 2003-04-04 | Address | 41 BETHPAGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2008-01-02 | Address | 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101997 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110506000136 | 2011-05-06 | CERTIFICATE OF CHANGE | 2011-05-06 |
080102000525 | 2008-01-02 | CERTIFICATE OF CHANGE | 2008-01-02 |
070406002754 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
060302000392 | 2006-03-02 | CERTIFICATE OF CHANGE | 2006-03-02 |
051206002852 | 2005-12-06 | BIENNIAL STATEMENT | 2005-04-01 |
030404002610 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
030228000731 | 2003-02-28 | CERTIFICATE OF AMENDMENT | 2003-02-28 |
020503000563 | 2002-05-03 | CERTIFICATE OF AMENDMENT | 2002-05-03 |
010502002246 | 2001-05-02 | BIENNIAL STATEMENT | 2001-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314881699 | 0215000 | 2010-09-09 | 888 MADISON AVENUE, NEW YORK, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314000084 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-03-25 |
Case Closed | 2010-04-02 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-12-01 |
Emphasis | L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2013-12-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 D16 III |
Issuance Date | 2010-03-30 |
Abatement Due Date | 2010-04-09 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2010-03-30 |
Abatement Due Date | 2010-04-16 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-06-22 |
Emphasis | L: FALL, L: GUTREH |
Case Closed | 2006-12-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2006-07-24 |
Abatement Due Date | 2006-08-01 |
Current Penalty | 2000.0 |
Initial Penalty | 3000.0 |
Contest Date | 2006-09-07 |
Final Order | 2006-11-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State