Search icon

SAFETY LEAD SERVICES CORP.

Company Details

Name: SAFETY LEAD SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3013208
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: CHAYA F BISTRITZKY, 543 BEDFORD AVE STE 196, BROOKLYN, NY, United States, 11211
Principal Address: 543 BEDFORD AVE #196, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAYA E BISTRITSKY Chief Executive Officer 543 BEDFORD AVE #196, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHAYA F BISTRITZKY, 543 BEDFORD AVE STE 196, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2006-03-06 2008-02-21 Address 543 BEDFORD AVE #196, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2004-02-13 2004-03-05 Address MENDY GORODETSKY, 543 BEDFORD AVE STE 196, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1944564 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080221003701 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060306003398 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040305000176 2004-03-05 CERTIFICATE OF AMENDMENT 2004-03-05
040213000674 2004-02-13 CERTIFICATE OF INCORPORATION 2004-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595254 0216000 2006-09-05 4401-4407 WHITE PLAINS ROAD, BRONX, NY, 10470
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-09-07
Case Closed 2007-01-25

Related Activity

Type Complaint
Activity Nr 205177223
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-12-12
Abatement Due Date 2006-12-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2006-12-12
Abatement Due Date 2006-12-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-12-12
Abatement Due Date 2006-12-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603871 Fair Labor Standards Act 2006-08-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-08-10
Termination Date 2006-11-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name CINTRON
Role Plaintiff
Name SAFETY LEAD SERVICES CORP.
Role Defendant
0602167 Fair Labor Standards Act 2006-05-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-05-10
Termination Date 2006-07-31
Date Issue Joined 2006-06-13
Section 1331
Sub Section FL
Status Terminated

Parties

Name GEORGE
Role Plaintiff
Name SAFETY LEAD SERVICES CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State