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
Name | Role | Address |
---|---|---|
CHAYA E BISTRITSKY | Chief Executive Officer | 543 BEDFORD AVE #196, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHAYA F BISTRITZKY, 543 BEDFORD AVE STE 196, BROOKLYN, NY, United States, 11211 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309595254 | 0216000 | 2006-09-05 | 4401-4407 WHITE PLAINS ROAD, BRONX, NY, 10470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0603871 | Fair Labor Standards Act | 2006-08-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CINTRON |
Role | Plaintiff |
Name | SAFETY LEAD SERVICES CORP. |
Role | Defendant |
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