Search icon

LEE MYLES CORP.

Company Details

Name: LEE MYLES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1985 (40 years ago)
Date of dissolution: 25 Feb 1988
Entity Number: 997628
ZIP code: 07607
County: New York
Place of Formation: New York
Address: 25 E. SPRING VALLEY AVE., MAYWOOD, NJ, United States, 07607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE MYLES CORP. DOS Process Agent 25 E. SPRING VALLEY AVE., MAYWOOD, NJ, United States, 07607

History

Start date End date Type Value
1985-05-16 1988-02-25 Address %ANDREW REINHARD, 598 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B606661-5 1988-02-25 CERTIFICATE OF MERGER 1988-02-25
B244152-5 1985-07-03 CERTIFICATE OF MERGER 1985-07-03
B227002-4 1985-05-16 CERTIFICATE OF INCORPORATION 1985-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11855566 0215600 1980-02-28 59-24 MAURICE AVENUE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-28
Case Closed 1980-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1980-03-05
Abatement Due Date 1980-03-11
Nr Instances 1
11834207 0215600 1976-10-06 59-24 MAURICE AVE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-06
Case Closed 1976-11-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-10-14
Abatement Due Date 1976-11-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-10-14
Abatement Due Date 1976-11-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-10-14
Abatement Due Date 1976-11-03
Nr Instances 2
Citation ID 01004A
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-10-14
Abatement Due Date 1976-11-03
Nr Instances 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-10-14
Abatement Due Date 1976-11-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-10-14
Abatement Due Date 1976-11-03
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-14
Abatement Due Date 1976-11-03
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State