Search icon

LEE WRECKING CO., INC.

Company Details

Name: LEE WRECKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1980 (45 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 606143
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 516 FIFTH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEYMOUR ROSENBERG DOS Process Agent 516 FIFTH AVE, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-804682 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A640686-4 1980-01-30 CERTIFICATE OF INCORPORATION 1980-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12078424 0235500 1981-04-28 990 BRONX PARK SOUTH, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-28
Case Closed 1981-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1981-05-05
Abatement Due Date 1981-05-08
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1981-05-05
Abatement Due Date 1981-05-08
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1981-05-05
Abatement Due Date 1981-05-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1981-05-05
Abatement Due Date 1981-05-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260852 B
Issuance Date 1981-05-05
Abatement Due Date 1981-05-08
Nr Instances 1
12078366 0235500 1981-04-08 2031-3 DAVIDSON AVENUE, New York -Richmond, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-09
Case Closed 1982-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260852 A
Issuance Date 1981-04-15
Abatement Due Date 1981-04-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State