Search icon

LEE PUBLICATIONS, INC.

Company Details

Name: LEE PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2002 (23 years ago)
Entity Number: 2815848
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4600 E 53RD ST, DAVENPORT, IA, United States, 52807
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEVIN D. MOWBRAY Chief Executive Officer 4600 E 53RD ST, DAVENPORT, IA, United States, 52807

Form 5500 Series

Employer Identification Number (EIN):
161136048
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
130
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
116
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 4600 E 53RD ST, DAVENPORT, IA, 52807, USA (Type of address: Chief Executive Officer)
2020-09-22 2024-09-27 Address 4600 E 53RD ST, DAVENPORT, IA, 52807, USA (Type of address: Chief Executive Officer)
2016-09-29 2020-09-22 Address 201 N HARRISON ST, DAVENPORT, IA, 52801, USA (Type of address: Chief Executive Officer)
2010-09-29 2016-09-29 Address 201 N HARRISON ST, DAVENPORT, IA, 52801, USA (Type of address: Chief Executive Officer)
2008-08-13 2024-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927000582 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220909001752 2022-09-09 BIENNIAL STATEMENT 2022-09-01
200922060555 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180918006310 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160929006085 2016-09-29 BIENNIAL STATEMENT 2016-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-13
Type:
Planned
Address:
76 LAWRENCE STREET, GLENS FALLS, NY, 12801
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-02-18
Type:
Complaint
Address:
ROUTE 5, Palatine Bridge, NY, 13428
Safety Health:
Health
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State