Search icon

LEICHTNER STUDIOS, INC.

Company Details

Name: LEICHTNER STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 341501
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3711 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3711 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOSEPH LEICHTNER Chief Executive Officer 3711 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1974-04-19 2007-07-25 Address SUITE 830, 2 STATE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115008 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20100726026 2010-07-26 ASSUMED NAME CORP INITIAL FILING 2010-07-26
100421002510 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080521002532 2008-05-21 BIENNIAL STATEMENT 2008-04-01
070725002766 2007-07-25 BIENNIAL STATEMENT 2006-04-01
A149907-6 1974-04-19 CERTIFICATE OF INCORPORATION 1974-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304766009 0213600 2001-10-23 3711 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-10-23
Case Closed 2001-11-21

Related Activity

Type Complaint
Activity Nr 203725163
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2001-10-26
Abatement Due Date 2001-11-28
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2001-10-26
Abatement Due Date 2001-11-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-10-26
Abatement Due Date 2001-11-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
11942539 0235400 1979-07-18 2341 MONROE AVENUE, Brighton, NY, 14618
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-19
Case Closed 1979-10-19

Related Activity

Type Complaint
Activity Nr 320414915

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A
Issuance Date 1979-08-07
Abatement Due Date 1979-10-18
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1979-07-24
Abatement Due Date 1979-07-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-24
Abatement Due Date 1979-07-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-07-24
Abatement Due Date 1979-07-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1979-07-24
Abatement Due Date 1979-07-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1979-07-24
Abatement Due Date 1979-07-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 C03 I
Issuance Date 1979-07-24
Abatement Due Date 1979-07-19
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-07-24
Abatement Due Date 1979-07-18
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State