Search icon

LE SWAN SLEEP PRODUCTS CO. INC.

Company Details

Name: LE SWAN SLEEP PRODUCTS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1969 (56 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 278351
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 744 MONTAUK HGWY., BAYPORT, NY, United States, 11705
Principal Address: 16 MONTAUK HIGHWAY, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LE SWAN SLEEP PRODUCTS CO. INC. DOS Process Agent 744 MONTAUK HGWY., BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
ELEANOR B SWEZEY Chief Executive Officer 744 A MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Filings

Filing Number Date Filed Type Effective Date
C302470-2 2001-05-16 ASSUMED NAME CORP INITIAL FILING 2001-05-16
DP-1332966 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
000046003367 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930128002468 1993-01-28 BIENNIAL STATEMENT 1992-06-01
764181-5 1969-06-18 CERTIFICATE OF INCORPORATION 1969-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11449345 0214700 1982-06-17 744 MONTAUK HIGHWAY, Bayport, NY, 11705
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-17
Case Closed 1982-06-18
11457918 0214700 1978-07-19 744A MONTAUK HIGHWAY, Bayport, NY, 11705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-19
Case Closed 1978-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1978-07-20
Abatement Due Date 1978-09-18
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-07-20
Abatement Due Date 1978-08-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1978-07-20
Abatement Due Date 1978-08-16
Nr Instances 2
11441920 0214700 1976-12-16 744 A MONTAUK HIGHWAY, Bayport, NY, 11705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-16
Case Closed 1977-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-12-17
Abatement Due Date 1977-01-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-17
Abatement Due Date 1977-01-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-12-17
Abatement Due Date 1977-01-12
Nr Instances 1
11582418 0214700 1976-03-19 744A MONTAUK HIGHWAY, Bayport, NY, 11705
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-03-19
Case Closed 1984-03-10
11533197 0214700 1976-02-17 744A MONTAUK HIGHWAY, Bayport, NY, 11705
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-02-17
Case Closed 1976-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-02-20
Abatement Due Date 1976-03-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1976-02-20
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-02-20
Abatement Due Date 1976-03-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-02-20
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-20
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-20
Abatement Due Date 1976-03-22
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-20
Abatement Due Date 1976-03-22
Nr Instances 1
11528189 0214700 1974-09-16 744A MONTAUK HWY, Bayport, NY, 11705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100213 F01
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 J04
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 C04
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 2
Citation ID 01019
Citaton Type Other
Standard Cited 19100157 C05 I
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-09-17
Abatement Due Date 1974-10-31
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State