Search icon

LEE ZOLDAN, INC.

Company Details

Name: LEE ZOLDAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1966 (59 years ago)
Entity Number: 199511
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 381 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON S ZOLDAN Chief Executive Officer 381 NORTH ST, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
141494518
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-11 2016-06-14 Address 381 NORTH ST, MIDDLETOWN, NY, 10940, 3628, USA (Type of address: Chief Executive Officer)
2012-07-11 2016-06-14 Address 381 NORTH STREET, MIDDLETOWN, NY, 10940, 3628, USA (Type of address: Principal Executive Office)
2006-06-21 2012-07-11 Address 381 NORTH STREET, MIDDLETOWN, NY, 10940, 3628, USA (Type of address: Principal Executive Office)
1995-02-16 2012-07-11 Address 381 NORTH STREET, MIDDLETOWN, NY, 10940, 3628, USA (Type of address: Chief Executive Officer)
1995-02-16 2006-06-21 Address 381 NORTH STREET, MIDDLETOWN, NY, 10940, 3628, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160614006211 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140609006872 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120711002760 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100615002828 2010-06-15 BIENNIAL STATEMENT 2010-06-01
100415002664 2010-04-15 BIENNIAL STATEMENT 2008-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-28
Type:
Prog Related
Address:
85 DYKSTRAS WAY EAST, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-19
Type:
Unprog Rel
Address:
FOREST VIEW UNIT #169 SCHUTZ CT., PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-09
Type:
Planned
Address:
54 HIGH BARNEY ROAD, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State