Search icon

LEADER CARPET SALES LTD.

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
000217002162 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980227002009 1998-02-27 BIENNIAL STATEMENT 1998-01-01
C224901-2 1995-07-14 ASSUMED NAME CORP INITIAL FILING 1995-07-14
950508002317 1995-05-08 BIENNIAL STATEMENT 1994-01-01
659320-6 1968-01-10 CERTIFICATE OF INCORPORATION 1968-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311286983 0216000 2008-12-01 206 WEST ROUTE 59, NANUET, NY, 10954
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-12-01
Emphasis L: FALL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2009-12-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2008-12-23
Abatement Due Date 2009-01-27
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 2008-12-23
Abatement Due Date 2008-12-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2008-12-23
Abatement Due Date 2008-12-29
Current Penalty 675.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-12-23
Abatement Due Date 2008-12-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State