Search icon

LEADER CARPET SALES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LEADER CARPET SALES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1968 (57 years ago)
Date of dissolution: 02 Mar 2010
Entity Number: 218414
ZIP code: 07645
County: Rockland
Place of Formation: New York
Address: 22 OLDE WOODS LANE, MONTVALE, NY, United States, 07645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 OLDE WOODS LANE, MONTVALE, NY, United States, 07645

Chief Executive Officer

Name Role Address
STANLEY MARKOWITZ Chief Executive Officer 22 OLDE WOODS LANE, MONTVALE, NY, United States, 07645

History

Start date End date Type Value
1995-05-08 2008-11-12 Address 206 WEST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1995-05-08 2008-11-12 Address 206 WEST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1995-05-08 2008-11-12 Address 206 WEST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
1968-01-10 1995-05-08 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100302000165 2010-03-02 CERTIFICATE OF DISSOLUTION 2010-03-02
100203002564 2010-02-03 BIENNIAL STATEMENT 2010-01-01
081112002946 2008-11-12 BIENNIAL STATEMENT 2008-01-01
040130002905 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020102002397 2002-01-02 BIENNIAL STATEMENT 2002-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-01
Type:
Planned
Address:
206 WEST ROUTE 59, NANUET, NY, 10954
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State