Search icon

LION LEATHER PRODUCTS, INC.

Company Details

Name: LION LEATHER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1951 (74 years ago)
Date of dissolution: 13 Feb 1998
Entity Number: 66580
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 1831 STARR STREET, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1831 STARR STREET, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
LEO MINTZER Chief Executive Officer 1831 STARR STREET, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1951-04-04 1993-04-08 Address 122 WEST 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980213000657 1998-02-13 CERTIFICATE OF DISSOLUTION 1998-02-13
930408002802 1993-04-08 BIENNIAL STATEMENT 1992-04-01
Z024780-2 1980-12-03 ASSUMED NAME CORP INITIAL FILING 1980-12-03
7984-43 1951-04-04 CERTIFICATE OF INCORPORATION 1951-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11740339 0215000 1976-11-09 649-BROADWAY, New York -Richmond, NY, 10012
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-11-09
Case Closed 1984-03-10
11813417 0215000 1976-05-04 649 BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-04
Case Closed 1984-03-10
11785607 0215000 1976-03-31 649 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-03-31
Case Closed 1976-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-07
Abatement Due Date 1976-04-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-07
Abatement Due Date 1976-04-29
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1976-04-07
Abatement Due Date 1976-04-29
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
11812690 0215000 1975-11-28 649-653 BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-28
Case Closed 1984-03-10
11812492 0215000 1975-10-15 649 AND 653 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-15
Case Closed 1975-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-23
Abatement Due Date 1975-10-29
Current Penalty 110.0
Initial Penalty 110.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-10-23
Abatement Due Date 1975-10-29
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-23
Abatement Due Date 1975-11-20
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-10-15
Nr Instances 13
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-10-23
Abatement Due Date 1975-11-20
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-10-15
Nr Instances 13
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-10-23
Abatement Due Date 1975-11-20
Contest Date 1975-10-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-23
Abatement Due Date 1975-11-20
Contest Date 1975-10-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-10-23
Abatement Due Date 1975-11-20
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-10-15
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-23
Abatement Due Date 1975-11-20
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-23
Abatement Due Date 1975-10-29
Contest Date 1975-10-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State