Search icon

LEFTON INDUSTRIES, INC.

Company Details

Name: LEFTON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1965 (60 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 184918
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAUL MILDWORM DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
C245604-2 1997-03-28 ASSUMED NAME CORP INITIAL FILING 1997-03-28
DP-1187005 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A11696-3 1972-08-29 CERTIFICATE OF AMENDMENT 1972-08-29
484009 1965-03-01 CERTIFICATE OF INCORPORATION 1965-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755063 0215000 1976-12-28 107 WEST 25TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-28
Case Closed 1977-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-01-26
Abatement Due Date 1977-01-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-26
Abatement Due Date 1977-01-19
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-01-26
Abatement Due Date 1977-01-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-01-26
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E02 I
Issuance Date 1977-01-26
Abatement Due Date 1977-01-19
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1977-01-26
Abatement Due Date 1977-01-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-01-26
Abatement Due Date 1977-01-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-01-26
Abatement Due Date 1977-01-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-01-26
Abatement Due Date 1977-01-11
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-26
Abatement Due Date 1977-01-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State