Name: | LEADING EDGE CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2533715 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 63-11 QUEENS BLVD. C8, WOODSIDE, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63-11 QUEENS BLVD. C8, WOODSIDE, NY, United States, 11373 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1710933 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000720000609 | 2000-07-20 | CERTIFICATE OF INCORPORATION | 2000-07-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312996309 | 0216000 | 2009-04-02 | 1890 CROMPOND ROAD, PEEKSKILL, NY, 10567 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260760 A01 |
Issuance Date | 2009-09-29 |
Abatement Due Date | 2009-10-02 |
Current Penalty | 4200.0 |
Initial Penalty | 7000.0 |
Contest Date | 2009-10-23 |
Final Order | 2010-06-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State