Search icon

LEROY CALLENDER, P. C.

Headquarter

Company Details

Name: LEROY CALLENDER, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jan 1976 (49 years ago)
Date of dissolution: 03 Oct 2006
Entity Number: 390510
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 601 7TH ST, BROOKLYN, NY, United States, 11215
Principal Address: 242 W 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LEROY CALLENDER, P. C., CONNECTICUT 0151918 CONNECTICUT

DOS Process Agent

Name Role Address
JOHN SOMERS DOS Process Agent 601 7TH ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
LEROY N CALLENDER Chief Executive Officer 242 W 27TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-04-17 2002-02-13 Address 236 W 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-04-17 2002-02-13 Address 236 W 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1976-01-29 1995-04-17 Address 551 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070928014 2007-09-28 ASSUMED NAME LLC INITIAL FILING 2007-09-28
061003000801 2006-10-03 CERTIFICATE OF DISSOLUTION 2006-10-03
020213002577 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000223002228 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980127002341 1998-01-27 BIENNIAL STATEMENT 1998-01-01
950417002038 1995-04-17 BIENNIAL STATEMENT 1994-01-01
A290026-6 1976-01-29 CERTIFICATE OF INCORPORATION 1976-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
803841 0215600 1986-10-15 GREENPOINT AVE.,BRIDGE OVER NEWTON CREEK, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-10-15
Case Closed 1988-10-03

Related Activity

Type Referral
Activity Nr 900848391
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1986-11-05
Abatement Due Date 1986-11-08
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State