Search icon

LEAHY CUSTOM CORP.

Company Details

Name: LEAHY CUSTOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1978 (47 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 499889
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1808 W. MERRICK RD., MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDOWAR & KROLL DOS Process Agent 1808 W. MERRICK RD., MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
20160502105 2016-05-02 ASSUMED NAME LLC INITIAL FILING 2016-05-02
DP-804595 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A500711-4 1978-07-12 CERTIFICATE OF INCORPORATION 1978-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1002740 0214700 1985-01-29 1700 JERICHO TPKE, NEW HYDE PARK, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-29
Case Closed 1985-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-01-30
Abatement Due Date 1985-02-11
Nr Instances 1
Nr Exposed 1
11695400 0235300 1980-11-05 ST GEORGE HOTEL CLARK AND HICK, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-11-05
Case Closed 1984-03-10
11706629 0235300 1980-10-02 ST GEORGE HOTEL CLARK AND HICK, New York -Richmond, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-10-07
Case Closed 1981-11-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-10-16
Abatement Due Date 1980-10-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-10-16
Abatement Due Date 1980-10-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-16
Abatement Due Date 1980-10-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-10-16
Abatement Due Date 1980-10-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-10-16
Abatement Due Date 1980-10-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-10-16
Abatement Due Date 1980-10-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-10-16
Abatement Due Date 1980-10-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State