Search icon

LEEDS PAINTING & DECORATING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
LEEDS PAINTING & DECORATING CORPORATION DOS Process Agent 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109896167 0215000 1990-03-13 59 WEST 44TH STREET, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-03-20
Case Closed 2001-10-29

Violation Items

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
11894359 0215600 1982-10-01 163 06 71 AVE, New York -Richmond, NY, 11365
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