Name: | LESTER MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2858878 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 1981 PITKIN AVE., BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1981 PITKIN AVE., BROOKLYN, NY, United States, 11207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1786385 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030121000125 | 2003-01-21 | CERTIFICATE OF INCORPORATION | 2003-01-21 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2007-04-29 | No data | FILLMORE STREET, FROM STREET MORRIS PARK AVENUE TO STREET VAN NEST AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
69643 | SV VIO | INVOICED | 2006-03-27 | 3000 | SV - Vehicle Seizure |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307628693 | 0214700 | 2004-09-01 | 220 WELLESLEY STREET, HEMPSTEAD, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200155489 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101000 A02 |
Issuance Date | 2004-11-05 |
Abatement Due Date | 2004-11-10 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State