Search icon

LEED INDUSTRIES, INC.

Company Details

Name: LEED INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1971 (54 years ago)
Date of dissolution: 05 Dec 1995
Entity Number: 312146
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: ONE CENTER LANE, LEVITTOWN, NY, United States, 11756
Principal Address: 2 BEAUMONT DR, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HARRIS Chief Executive Officer BOX 1312, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CENTER LANE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1971-07-30 1995-06-05 Address ONE CENTER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120320044 2012-03-20 ASSUMED NAME LLC AMENDMENT 2012-03-20
20100524044 2010-05-24 ASSUMED NAME LLC INITIAL FILING 2010-05-24
951205000255 1995-12-05 CERTIFICATE OF DISSOLUTION 1995-12-05
950605002060 1995-06-05 BIENNIAL STATEMENT 1993-07-01
924459-4 1971-07-30 CERTIFICATE OF INCORPORATION 1971-07-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-28
Type:
Unprog Rel
Address:
29 WARBURTON AVENUE, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
LEED INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
NEW YORK STATE DEPARTME,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State