Search icon

LEAK DETECTION SYSTEMS, INC.

Company Details

Name: LEAK DETECTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1973 (51 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 240942
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 295 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAUL S. LEVINE DOS Process Agent 295 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
20110826012 2011-08-26 ASSUMED NAME LLC AMENDMENT 2011-08-26
C299952-1 2001-03-14 ASSUMED NAME LLC INITIAL FILING 2001-03-14
DP-804597 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A122850-4 1973-12-20 CERTIFICATE OF INCORPORATION 1973-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
992628 0214700 1985-01-30 BLD 132 SUFFOLK COUNTY AIRPORT, WESTHAMPTON BEACH, NY, 11978
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1985-01-30
Case Closed 1985-01-30
11497625 0214700 1979-06-25 BLDG 139 SUFFOLK COUNTY AIRPO, Westhampton Beach, NY, 11978
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-06-25
Case Closed 1979-07-10

Related Activity

Type Complaint
Activity Nr 320345267

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-06-29
Abatement Due Date 1979-07-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-06-29
Abatement Due Date 1979-07-02
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State