Search icon

LEE & PALMER, INC.

Company Details

Name: LEE & PALMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1956 (69 years ago)
Date of dissolution: 28 Jun 1995
Entity Number: 97541
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4209 FARRAGUT RD., BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE & PALMER, INC. DOS Process Agent 4209 FARRAGUT RD., BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
DP-1163799 1995-06-28 DISSOLUTION BY PROCLAMATION 1995-06-28
B239379-2 1985-06-20 ASSUMED NAME CORP INITIAL FILING 1985-06-20
23822 1956-06-27 CERTIFICATE OF INCORPORATION 1956-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11806940 0215000 1981-11-13 PIER NO 1 PORT AUTHORITY, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-11-17
Case Closed 1982-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180105 A
Issuance Date 1981-12-11
Abatement Due Date 1981-11-13
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 8
11765757 0215000 1977-01-20 S S IBERVILLE PIER 7 PORT AUTH, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-01-20
Case Closed 1984-03-10
11748134 0215000 1975-06-16 PIER NO 1 PORT OF AUTHORITY BR, New York -Richmond, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-06-16
Case Closed 1984-03-10
11737632 0215000 1975-05-13 PIER 1 PORT AUTHORITY, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-13
Emphasis N: TIP
Case Closed 1975-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180091 B
Issuance Date 1975-05-21
Abatement Due Date 1975-05-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11736824 0215000 1974-10-31 PORT OF BROOKLYN 23RD STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-31
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State