Name: | LEEDS PAINTING & DECORATING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1951 (74 years ago) |
Date of dissolution: | 20 Aug 2007 |
Entity Number: | 82344 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 11 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEEDS PAINTING & DECORATING CORPORATION | DOS Process Agent | 11 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070820001003 | 2007-08-20 | CERTIFICATE OF DISSOLUTION | 2007-08-20 |
A905850-2 | 1982-09-27 | ASSUMED NAME CORP INITIAL FILING | 1982-09-27 |
8064-123 | 1951-08-20 | CERTIFICATE OF INCORPORATION | 1951-08-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109896167 | 0215000 | 1990-03-13 | 59 WEST 44TH STREET, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-03-30 |
Abatement Due Date | 1990-05-11 |
Current Penalty | 200.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1990-03-30 |
Abatement Due Date | 1990-05-11 |
Current Penalty | 200.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-03-30 |
Abatement Due Date | 1990-05-11 |
Current Penalty | 200.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-03-30 |
Abatement Due Date | 1990-05-11 |
Current Penalty | 200.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1990-03-30 |
Abatement Due Date | 1990-04-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-10-13 |
Case Closed | 1982-10-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1982-10-20 |
Abatement Due Date | 1982-10-04 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State