Name: | MERCURY TOOL & MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1955 (70 years ago) |
Date of dissolution: | 26 May 1993 |
Entity Number: | 102237 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | BOX 167, MARINE ST., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERCURY TOOL & MFG. CORP. | DOS Process Agent | BOX 167, MARINE ST., FARMINGDALE, NY, United States, 11735 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930526000169 | 1993-05-26 | CERTIFICATE OF DISSOLUTION | 1993-05-26 |
B357986-2 | 1986-05-13 | ASSUMED NAME CORP INITIAL FILING | 1986-05-13 |
8923-90 | 1955-01-21 | CERTIFICATE OF INCORPORATION | 1955-01-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17541830 | 0214700 | 1986-10-27 | 148 CENTRAL AVENUE, EAST FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-10-28 |
Abatement Due Date | 1986-11-28 |
Nr Instances | 3 |
Nr Exposed | 11 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-10-28 |
Abatement Due Date | 1986-11-28 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1986-10-28 |
Abatement Due Date | 1986-11-28 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1986-10-28 |
Abatement Due Date | 1986-11-28 |
Nr Instances | 1 |
Nr Exposed | 11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State