Search icon

LEISURE MATICS LTD.

Company Details

Name: LEISURE MATICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1969 (56 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 283184
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
%STRASSER SPIEGELBERG FRIED & FRANK DOS Process Agent 120 BROADWAY, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-2097629 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C290841-2 2000-07-13 ASSUMED NAME CORP INITIAL FILING 2000-07-13
786736-5 1969-10-06 CERTIFICATE OF INCORPORATION 1969-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11478708 0214700 1974-05-30 235C ROBINS LANE, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-06-05
Abatement Due Date 1974-06-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-06-05
Abatement Due Date 1974-07-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-06-05
Abatement Due Date 1974-07-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-06-05
Abatement Due Date 1974-06-07
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-06-05
Abatement Due Date 1974-07-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-06-05
Abatement Due Date 1974-06-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-06-05
Abatement Due Date 1974-07-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100094 C02
Issuance Date 1974-06-05
Abatement Due Date 1974-07-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1974-06-05
Abatement Due Date 1974-07-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1974-06-05
Abatement Due Date 1974-07-10
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-06-05
Abatement Due Date 1974-07-10
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-06-05
Abatement Due Date 1974-07-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-06-05
Abatement Due Date 1974-07-10
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100094 D08 VII
Issuance Date 1974-06-05
Abatement Due Date 1974-07-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1974-06-05
Abatement Due Date 1974-07-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State