Search icon

DESIGNS FOR LEISURE, LTD.

Branch

Company Details

Name: DESIGNS FOR LEISURE, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1979 (46 years ago)
Branch of: DESIGNS FOR LEISURE, LTD., Connecticut (Company Number 0090341)
Entity Number: 581068
ZIP code: 10506
County: New York
Place of Formation: Connecticut
Principal Address: HOWARD KAYE, 164 HOOK ROAD, BEDFORD, NY, United States, 10506
Address: 164 HOOK ROAD, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
HOWARD KAYE Chief Executive Officer 164 HOOK ROAD, BEDFORD, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 HOOK ROAD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2005-12-09 2007-09-07 Address 164 HOOK RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2005-12-09 2007-09-07 Address 164 HOOK RD, BEDFORD, NY, 10504, USA (Type of address: Chief Executive Officer)
2005-12-09 2007-09-07 Address HOWARD KAYE, 164 HOOK RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1999-10-04 2005-12-09 Address HOWARD KAYE, 45 MIDDLE PATENT RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1999-10-04 2005-12-09 Address HOWARD KAYE, 45 MIDDLE PATENT RD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1999-10-04 2005-12-09 Address 45 MIDDLE PATENT RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1993-08-13 1999-10-04 Address 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1993-08-13 1999-10-04 Address 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1993-08-13 1999-10-04 Address 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1979-09-13 1993-08-13 Address 306 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200121112 2020-01-21 ASSUMED NAME LLC INITIAL FILING 2020-01-21
090901002589 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070907002366 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051209002135 2005-12-09 BIENNIAL STATEMENT 2005-09-01
030828002571 2003-08-28 BIENNIAL STATEMENT 2003-09-01
010823002273 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991004002493 1999-10-04 BIENNIAL STATEMENT 1999-09-01
971112002532 1997-11-12 BIENNIAL STATEMENT 1997-09-01
930813002354 1993-08-13 BIENNIAL STATEMENT 1992-09-01
A605666-9 1979-09-13 APPLICATION OF AUTHORITY 1979-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106890759 0216000 1992-07-13 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1992-07-13
Case Closed 1992-07-17
106890585 0216000 1991-03-28 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-04-02
Case Closed 1991-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-06-04
Abatement Due Date 1991-07-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H02 IV
Issuance Date 1991-06-04
Abatement Due Date 1991-07-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-06-04
Abatement Due Date 1991-06-29
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-06-04
Abatement Due Date 1991-07-08
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State