Search icon

LONG ISLAND WHOLESALE LEATHER FINDINGS INC.

Company Details

Name: LONG ISLAND WHOLESALE LEATHER FINDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1978 (47 years ago)
Date of dissolution: 12 Dec 2001
Entity Number: 511831
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 160 MAIN ST, SAYVILLE, NY, United States, 11782
Principal Address: 102 BARRETTS AVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELEN A SILVA, CPA DOS Process Agent 160 MAIN ST, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
JAMES J. KNABL Chief Executive Officer 27 FISK ROAD, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
1998-10-06 2000-09-19 Address 102 BARRETTS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1998-10-06 2000-09-19 Address 31 FISK ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1998-10-06 2000-09-19 Address 20 CEDAR ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1995-05-16 1998-10-06 Address 31 FISK ROAD, HOLTSVILLE, NY, 11742, 2100, USA (Type of address: Chief Executive Officer)
1995-05-16 1998-10-06 Address 99 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150831033 2015-08-31 ASSUMED NAME LLC AMENDMENT 2015-08-31
20150824030 2015-08-24 ASSUMED NAME LLC AMENDMENT 2015-08-24
20150518021 2015-05-18 ASSUMED NAME LLC AMENDMENT 2015-05-18
20150512028 2015-05-12 ASSUMED NAME LLC INITIAL FILING 2015-05-12
011212000183 2001-12-12 CERTIFICATE OF DISSOLUTION 2001-12-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-03-07
Type:
Complaint
Address:
29 FISK ROAD, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State