Search icon

RAY-LEE BEAUTY SALON, INC.

Company Details

Name: RAY-LEE BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1977 (48 years ago)
Entity Number: 443344
ZIP code: 10473
County: Bronx
Place of Formation: New York
Principal Address: DOROTHY ENGLISH, 847 SOUNDVIEW AVE, BRONX, NY, United States, 10473
Address: 847 SOUNDVIEW AVE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY ENGLISH Chief Executive Officer 847 SOUNDVIEW AVE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 847 SOUNDVIEW AVE, BRONX, NY, United States, 10473

History

Start date End date Type Value
2003-07-11 2011-07-29 Address 847 SOUNDVIEW AVE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)
2003-07-11 2007-07-19 Address 847 SOUNDVIEW AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2001-07-23 2003-07-11 Address 847 SOUNDVIEW AVE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)
2001-07-23 2003-07-11 Address 847 SOUNDVIEW AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
1997-12-29 2001-07-23 Address 837 SOUNDVIEW AVE, BRONX, NY, 10473, 3901, USA (Type of address: Chief Executive Officer)
1995-05-11 2001-07-23 Address 837 SOUNDVIEW AVENUE, BRONX, NY, 10473, 3901, USA (Type of address: Principal Executive Office)
1993-09-01 2001-07-23 Address 847 SOUNDVIEW AVENUE, NEW YORK, NY, 10473, USA (Type of address: Service of Process)
1993-09-01 1995-05-11 Address 847 SOUNDVIEW AVENUE, NEW YORK, NY, 10473, USA (Type of address: Principal Executive Office)
1993-09-01 1997-12-29 Address 837 SOUNDVIEW AVENUE, NEW YORK, NY, 10473, USA (Type of address: Chief Executive Officer)
1977-07-29 1993-09-01 Address 854 SOUNDVIEW AVE., BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110729002336 2011-07-29 BIENNIAL STATEMENT 2011-07-01
20101123022 2010-11-23 ASSUMED NAME CORP INITIAL FILING 2010-11-23
090728002906 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070719002372 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050830002671 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030711002095 2003-07-11 BIENNIAL STATEMENT 2003-07-01
010723002308 2001-07-23 BIENNIAL STATEMENT 2001-07-01
971229002118 1997-12-29 BIENNIAL STATEMENT 1997-07-01
950511002469 1995-05-11 BIENNIAL STATEMENT 1993-07-01
930901002621 1993-09-01 BIENNIAL STATEMENT 1992-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-08 No data 847 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100834365 0215600 1987-08-26 837 SOUNDVIEW AVENUE, BRONX, NY, 10472
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1987-08-27
Case Closed 1988-06-01

Related Activity

Type Referral
Activity Nr 901102616
Health Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State