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

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

Form 5500 Series

Employer Identification Number (EIN):
133219938
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-21
Type:
Referral
Address:
10 PEARL STREET, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-20
Type:
Referral
Address:
1 EXECUTIVE BLVD., YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-09-03
Type:
Prog Related
Address:
WESTCHESTER SATELLITE BUS FACILITY VALHALLA CAMPUS, VALHALLA, NY, 10594
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-01
Type:
Referral
Address:
RT. 100 B AT SPRAIN BROOK PKWY, HARSTDALE, NY, 10530
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 528-1366
Add Date:
2003-09-15
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTERS LOCA
Party Role:
Plaintiff
Party Name:
LEA-ROME, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
LEA-ROME, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State