Search icon

LEO ROST ASSOCIATES, INC.

Company Details

Name: LEO ROST ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1969 (55 years ago)
Entity Number: 283436
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 38 SOUTHERN BLVD SUIT 8, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEO ROST ASSOCIATES, INC. DOS Process Agent 38 SOUTHERN BLVD SUIT 8, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
ROBERT LEONE Chief Executive Officer 38 SOUTHERN BLVD SUIT 8, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2007-11-26 2015-11-20 Address 38 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2007-11-26 2015-11-20 Address 38 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2007-11-26 2015-11-20 Address 38 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1993-11-04 2007-11-26 Address 196 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1992-12-16 2007-11-26 Address 196 WEST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1992-12-16 2007-11-26 Address 196 WEST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1969-10-14 1993-11-04 Address 196 WEST MAIN ST., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151120006183 2015-11-20 BIENNIAL STATEMENT 2015-10-01
140109002593 2014-01-09 BIENNIAL STATEMENT 2013-10-01
20100125049 2010-01-25 ASSUMED NAME LLC INITIAL FILING 2010-01-25
100112002660 2010-01-12 BIENNIAL STATEMENT 2009-10-01
071126002514 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051118002190 2005-11-18 BIENNIAL STATEMENT 2005-10-01
040217002372 2004-02-17 BIENNIAL STATEMENT 2003-10-01
011011002534 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991022002151 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971027002032 1997-10-27 BIENNIAL STATEMENT 1997-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2023935 0214700 1985-04-22 196 WEST MAIN STREET, SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-22
Case Closed 1985-04-22
11441441 0214700 1976-09-08 196 WEST MAIN ST, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-08
Case Closed 1976-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-10
Abatement Due Date 1976-10-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-10
Abatement Due Date 1976-10-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-10
Abatement Due Date 1976-10-06
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-09-10
Abatement Due Date 1976-10-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-10
Abatement Due Date 1976-10-06
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-09-10
Abatement Due Date 1976-10-06
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-10
Abatement Due Date 1976-10-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State