Search icon

LONDON LENNIE'S, INC.

Company Details

Name: LONDON LENNIE'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1973 (52 years ago)
Entity Number: 254871
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 63-88 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374
Principal Address: 63-88 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QBUXBK82T7Y6 2022-07-01 63-88 WOODHAVEN BLVD, REGO PARK, NY, 11374, 4840, USA 63-88 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA

Business Information

Division Name LONDON LENNIES, INC.
Division Number LONDON LEN
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-04-02
Entity Start Date 1973-06-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LESLIE BARNES
Role PRESIDENT
Address 63-88 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA
Government Business
Title PRIMARY POC
Name LESLIE BARNES
Role PRESIDENT
Address 63-88 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONDON LENNIE'S MEDOVA LIFESTYLE HEALTH PLAN 2022 112293113 2024-03-11 LONDON LENNIE'S 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 722511
Sponsor’s telephone number 7188948084
Plan sponsor’s address 6388 WOODHAVEN BLVD, REGO PARK, NY, 113744840

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-03-11
Name of individual signing ROBERT MOORE
LONDON LENNIE'S MEDOVA LIFESTYLE HEALTH PLAN 2021 112293113 2022-12-14 LONDON LENNIE'S 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 722511
Sponsor’s telephone number 7188948084
Plan sponsor’s address 6388 WOODHAVEN BLVD, REGO PARK, NY, 113744840

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-12-14
Name of individual signing ROBERT MOORE

Chief Executive Officer

Name Role Address
LESLIE BARNES Chief Executive Officer 63-88 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
LESLIE BARNES DOS Process Agent 63-88 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1995-08-08 1997-04-10 Address 172 HICKORY KINGDOM ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1995-08-08 2016-01-14 Address 63-88 WOODHAVEN BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1973-02-26 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-02-26 1995-08-08 Address 64-35 83RD PLACE, REGO PARK, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222060408 2021-02-22 BIENNIAL STATEMENT 2021-02-01
170207006505 2017-02-07 BIENNIAL STATEMENT 2017-02-01
160114006201 2016-01-14 BIENNIAL STATEMENT 2015-02-01
130411002310 2013-04-11 BIENNIAL STATEMENT 2013-02-01
110302002805 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090217002127 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070309002745 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050307002033 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030211002134 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010228002286 2001-02-28 BIENNIAL STATEMENT 2001-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
277797 CNV_SI INVOICED 2005-02-03 20 SI - Certificate of Inspection fee (scales)
267057 CNV_SI INVOICED 2004-03-02 20 SI - Certificate of Inspection fee (scales)
245994 CNV_SI INVOICED 2000-10-06 20 SI - Certificate of Inspection fee (scales)
361992 CNV_SI INVOICED 1997-09-26 20 SI - Certificate of Inspection fee (scales)
356446 CNV_SI INVOICED 1995-11-22 20 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11879194 0215600 1975-12-24 63-88-WOODHAVEN BLVD, New York -Richmond, NY, 11374
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-24
Case Closed 1976-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-02
Abatement Due Date 1976-01-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-02
Abatement Due Date 1976-01-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-01-02
Abatement Due Date 1976-01-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1976-01-02
Abatement Due Date 1976-01-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State