Search icon

LEE CONSULTING INC.

Company Details

Name: LEE CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1723557
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: BEECH & SECOND STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: BEECH & SECOND ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN ERNST Chief Executive Officer BEECH & SECOND ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BEECH & SECOND STREET, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
DP-1749075 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010521002186 2001-05-21 BIENNIAL STATEMENT 2001-05-01
930504000120 1993-05-04 CERTIFICATE OF INCORPORATION 1993-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304722341 0213400 2002-01-24 2655 RICMOND AVENUE (SI MALL), STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-01-31
Abatement Due Date 2002-02-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-01-31
Abatement Due Date 2002-02-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-01-31
Abatement Due Date 2002-02-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-01-31
Abatement Due Date 2002-02-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2002-01-31
Abatement Due Date 2002-02-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State