Name: | LEWIS BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1982 (42 years ago) |
Entity Number: | 747625 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 SOUTH LANE, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER LEWIS | DOS Process Agent | 10 SOUTH LANE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
ROGER LEWIS | Chief Executive Officer | 10 SOUTH LANE, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 1998-12-10 | Address | 49 SOUTH LN, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1997-05-28 | 1998-12-10 | Address | 49 SOUTH LN, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1997-05-28 | 1998-12-10 | Address | 49 SOUTH LN, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1995-05-09 | 1997-05-28 | Address | MACAULEY ROAD, RR #2, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 1997-05-28 | Address | MACAULEY ROAD, RR #2, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1995-05-09 | 1997-05-28 | Address | MACAULEY ROAD, RR #2, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1982-12-14 | 1995-05-09 | Address | 690 NORTH BROADWAY, NORTHWAY PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130104002322 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
101223002242 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
070117002854 | 2007-01-17 | BIENNIAL STATEMENT | 2006-12-01 |
050222002041 | 2005-02-22 | BIENNIAL STATEMENT | 2004-12-01 |
021230002528 | 2002-12-30 | BIENNIAL STATEMENT | 2002-12-01 |
010123002198 | 2001-01-23 | BIENNIAL STATEMENT | 2000-12-01 |
981210002395 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
970528002551 | 1997-05-28 | BIENNIAL STATEMENT | 1996-12-01 |
950509002480 | 1995-05-09 | BIENNIAL STATEMENT | 1993-12-01 |
A929645-3 | 1982-12-14 | CERTIFICATE OF INCORPORATION | 1982-12-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315004390 | 0213600 | 2010-11-19 | 2390 KENMORE AVENUE, TONAWANDA, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201338753 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-12-07 |
Abatement Due Date | 2010-12-10 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State