Name: | WELLBILT EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1941 (84 years ago) |
Entity Number: | 53030 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | New York |
Address: | 550 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 65 ROOSEVELT AVE, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE SCHLUSSEL CO. | DOS Process Agent | 550 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
LEONARD SCHLUSSEL | Chief Executive Officer | 65 ROOSEVELT AVE, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-15 | 2001-04-27 | Address | 270 LAFAYETTE STREET, ROOM 901, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1995-06-15 | 2001-04-27 | Address | LEONARD SCHLUSSEL, 270 LAFAYETTE STREET STE 901, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1941-02-14 | 1995-06-15 | Address | 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130227002387 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110210002525 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090123002908 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070212002831 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050307002937 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030304002976 | 2003-03-04 | BIENNIAL STATEMENT | 2003-02-01 |
010427002436 | 2001-04-27 | BIENNIAL STATEMENT | 2001-02-01 |
990308002084 | 1999-03-08 | BIENNIAL STATEMENT | 1999-02-01 |
970310002245 | 1997-03-10 | BIENNIAL STATEMENT | 1997-02-01 |
950615002055 | 1995-06-15 | BIENNIAL STATEMENT | 1994-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11719317 | 0215000 | 1979-08-01 | 1250 AVE OF AMERICAS, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11719119 | 0215000 | 1979-07-03 | 1250 AVE OF AMERICAS, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320379167 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1979-07-17 |
Abatement Due Date | 1979-07-24 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-07-17 |
Abatement Due Date | 1979-07-24 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1979-07-17 |
Abatement Due Date | 1979-07-24 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1979-07-17 |
Abatement Due Date | 1979-07-24 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State