Search icon

LEROY INDUSTRIES INC.

Company Details

Name: LEROY INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1943 (82 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 54343
ZIP code: 14202
County: Genesee
Place of Formation: New York
Address: 2500 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Principal Address: 7921 E MAIN ST, LEROY, NY, United States, 14482

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
DUKE, HOLZMAN, YAEGER & PHOTIADIS LLP DOS Process Agent 2500 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
CAROL G MOSHER Chief Executive Officer 19287 RIDGESIDE RD, PO BOX 260, BLUEMONT, VA, United States, 22012

History

Start date End date Type Value
1995-03-10 1997-03-06 Address 294 E MIDDLE PATENT RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1995-03-10 2001-08-15 Address 7921 E MAIN ST, LEROY, NY, 14482, USA (Type of address: Service of Process)
1943-03-13 1995-03-10 Address *, LEROY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114333 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010815000428 2001-08-15 CERTIFICATE OF CHANGE 2001-08-15
990318002516 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970306002470 1997-03-06 BIENNIAL STATEMENT 1997-03-01
950310002082 1995-03-10 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-17
Type:
Planned
Address:
7921 E. MAIN RD., LEROY, NY, 14482
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-12
Type:
Planned
Address:
7921 E. MAIN RD., LEROY, NY, 14482
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1993-08-05
Type:
Complaint
Address:
7921 E. MAIN RD., LEROY, NY, 14482
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-09-03
Type:
Complaint
Address:
7921 E. MAIN RD., LEROY, NY, 14482
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-09-03
Type:
Complaint
Address:
7921 E. MAIN RD., LEROY, NY, 14482
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1993-09-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEROY INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
INDUSTRIAL GRINDING
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-08-30
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEROY INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
TRI-WAY MACHINE LTD.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State