Search icon

LEA-ROME, INC.

Company Details

Name: LEA-ROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1984 (41 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 922312
ZIP code: 10579
County: Westchester
Place of Formation: New York
Address: 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEA-ROME, INC. 401(K) PROFIT SHARING PLAN 2020 133219938 2021-04-23 LEA-ROME, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 8455285448
Plan sponsor’s address 21 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing BEVERLY LEARDI
LEA-ROME, INC. 401(K) PROFIT SHARING PLAN 2019 133219938 2020-08-27 LEA-ROME, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 8455285448
Plan sponsor’s address 21 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing BEVERLY LEARDI
LEA-ROME, INC. 401(K) PROFIT SHARING PLAN 2018 133219938 2019-10-02 LEA-ROME, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 8455285448
Plan sponsor’s address 21 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing BEVERLY LEARDI
LEA-ROME, INC. 401(K) PROFIT SHARING PLAN 2017 133219938 2018-09-11 LEA-ROME, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 8455285448
Plan sponsor’s address 21 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing BEVERLY LEARDI
LEA-ROME, INC. 401(K) PROFIT SHARING PLAN 2016 133219938 2017-10-10 LEA-ROME, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 8455285448
Plan sponsor’s address 21 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing BEVERLY LEARDI
LEA-ROME, INC. 401(K) PROFIT SHARING PLAN 2015 133219938 2016-08-01 LEA-ROME, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 8455285448
Plan sponsor’s address 21 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing BEVERLY LEARDI
LEA-ROME, INC. 401(K) PROFIT SHARING PLAN 2014 133219938 2015-07-21 LEA-ROME, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 8455285448
Plan sponsor’s address 21 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing BEVERLY LEARDI
LEA-ROME, INC. 401(K) PROFIT SHARING PLAN 2013 133219938 2014-06-02 LEA-ROME, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 8455285448
Plan sponsor’s address 21 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing BEVERLY LEARDI
LEA-ROME, INC. 401(K) PROFIT SHARING PLAN 2012 133219938 2013-05-15 LEA-ROME, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 8455285448
Plan sponsor’s address 21 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, 10579

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing BEVERLY LEARDI
LEA-ROME, INC. 401(K) PROFIT SHARING PLAN 2011 133219938 2012-10-01 LEA-ROME, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 8455285448
Plan sponsor’s address 21 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, 10579

Plan administrator’s name and address

Administrator’s EIN 133219938
Plan administrator’s name LEA-ROME, INC.
Plan administrator’s address 21 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, 10579
Administrator’s telephone number 8455285448

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing BEVERLY LEARDI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

Chief Executive Officer

Name Role Address
STEVEN LEARDI Chief Executive Officer 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
2023-04-12 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-12 2023-07-20 Address 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1995-07-12 2023-07-20 Address 21 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1984-06-08 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-06-08 1995-07-12 Address 1715 MAPLE AVE., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720000057 2023-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-12
120720002483 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100628002231 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080722002874 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060523003410 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040629002787 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020703002302 2002-07-03 BIENNIAL STATEMENT 2002-06-01
000602002548 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980528002456 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960701002058 1996-07-01 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340786524 0216000 2015-07-21 10 PEARL STREET, PORT CHESTER, NY, 10573
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-21
Emphasis N: TRENCH
Case Closed 2015-08-25

Related Activity

Type Inspection
Activity Nr 1078787
Safety Yes
Type Inspection
Activity Nr 1078668
Safety Yes
Type Referral
Activity Nr 1002489
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-08-03
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-08-25
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment in a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: 28 Pearl Street, Port Chester NY a) Employees were exposed to the hazard of being struck by a "Komatsu PC300 LC" hydraulic excavator that was parked on top of and toward the edge of a stockpile of excavated materials; on or about 07-03-2015.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2015-08-03
Abatement Due Date 2015-08-13
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-08-25
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary: Excavation NE face at 10 Pearl St., Port Chester, NY a) The employer failed to ensure that employees working near the side of the excavation were protected from excavating material, loose rock and equipment that could roll down into the excavation; on or about 07-03-2015.
312996614 0216000 2009-04-20 1 EXECUTIVE BLVD., YONKERS, NY, 10701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-06-15
Emphasis N: TRENCH
Case Closed 2010-01-30

Related Activity

Type Referral
Activity Nr 202753570
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-06-19
Abatement Due Date 2009-07-16
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-06-19
Abatement Due Date 2009-06-24
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2009-06-19
Abatement Due Date 2009-06-24
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2009-06-19
Abatement Due Date 2009-07-16
Current Penalty 650.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 2009-06-19
Abatement Due Date 2009-06-24
Nr Instances 1
Nr Exposed 1
Gravity 10
109873281 0216000 1992-09-03 WESTCHESTER SATELLITE BUS FACILITY VALHALLA CAMPUS, VALHALLA, NY, 10594
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-09-03
Case Closed 1992-09-03
107071599 0216000 1991-02-01 RT. 100 B AT SPRAIN BROOK PKWY, HARSTDALE, NY, 10530
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-02-01
Emphasis N: TRENCH
Case Closed 1991-04-11

Related Activity

Type Referral
Activity Nr 901515858
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B05
Issuance Date 1991-03-25
Abatement Due Date 1991-03-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-03-25
Abatement Due Date 1991-04-25
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 8
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1168482 Intrastate Non-Hazmat 2012-06-05 40000 2011 1 1 Exempt For Hire, Private(Property)
Legal Name LEA-ROME INC
DBA Name -
Physical Address 21 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, US
Mailing Address 21 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, US
Phone (845) 528-5448
Fax (845) 528-1366
E-mail BEVLEARDI@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State