Search icon

LEAD FABRICATORS, INC.

Company Details

Name: LEAD FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1968 (57 years ago)
Date of dissolution: 27 May 1980
Entity Number: 221314
ZIP code: 06870
County: Kings
Place of Formation: New York
Address: 1455 E. PUTNAM AVE., OLD GREENWICH, CT, United States, 06870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLABIR CORPORATION DOS Process Agent 1455 E. PUTNAM AVE., OLD GREENWICH, CT, United States, 06870

History

Start date End date Type Value
1968-03-25 1979-03-23 Address EINHORN & DANN, 122 EAST 42ND STREET, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C228026-2 1995-10-19 ASSUMED NAME CORP INITIAL FILING 1995-10-19
A671485-4 1980-05-27 CERTIFICATE OF MERGER 1980-05-27
A562235-2 1979-03-23 CERTIFICATE OF AMENDMENT 1979-03-23
A131800-4 1974-01-29 CERTIFICATE OF MERGER 1974-01-31
674842-2 1968-04-01 CERTIFICATE OF AMENDMENT 1968-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-01-12
Type:
Planned
Address:
52 05 31 PLACE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-11-07
Type:
Planned
Address:
52-05 31ST PLACE, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-08-17
Type:
FollowUp
Address:
52-05 31 PLACE, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-06-02
Type:
Complaint
Address:
52-05 31 PLACE, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1975-06-24
Type:
FollowUp
Address:
31 WYCKOFF AVE BROOKLYN NEW YO, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State