Search icon

JOHN SORE, INC.

Company Details

Name: JOHN SORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1955 (70 years ago)
Date of dissolution: 14 Aug 1996
Entity Number: 102133
ZIP code: 12571
County: Bronx
Place of Formation: New York
Address: C/O JOHN SORE, 142 BECKER HILL ROAD, MILAN, NY, United States, 12571
Principal Address: 1726 E. 172ND STREET, BRONX, NY, United States, 10472

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN SORE, 142 BECKER HILL ROAD, MILAN, NY, United States, 12571

Chief Executive Officer

Name Role Address
JOHN SORE Chief Executive Officer 20 PENN BLVD., SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2022-05-03 2023-03-30 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2011-12-14 2019-01-16 Address C/O JOHN SORE, 20 PENN BLVD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1989-03-20 2011-12-14 Address 1726 EAST 172ND STREET, BRONX, NY, 10472, USA (Type of address: Service of Process)
1955-01-13 2022-05-03 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1955-01-13 1989-03-20 Address 2537 MICKLE AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190116000701 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
111214000087 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14
960814000056 1996-08-14 CERTIFICATE OF DISSOLUTION 1996-08-14
940113002997 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930203002459 1993-02-03 BIENNIAL STATEMENT 1993-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-11-14
Type:
Referral
Address:
230 W 36TH STREET, NEW YORK, NY, 10036
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1984-10-09
Type:
Referral
Address:
140 WEST STREET, NY, NY, 10007
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1983-06-01
Type:
Planned
Address:
23 02 49TH AVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-06
Type:
Planned
Address:
1560 BRUCKNER BLVD, New York -Richmond, NY, 10473
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-01-09
Type:
Planned
Address:
136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State