Name: | OAKDALE TRADING POST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1955 (70 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 102557 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 BROADWAY, NEW YORK, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%PHILIP TWERSKY | DOS Process Agent | 32 BROADWAY, NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088768 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
C351523-2 | 2004-08-17 | ASSUMED NAME CORP DISCONTINUANCE | 2004-08-17 |
C350289-2 | 2004-07-19 | ASSUMED NAME CORP INITIAL FILING | 2004-07-19 |
8943-41 | 1955-02-14 | CERTIFICATE OF INCORPORATION | 1955-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11441649 | 0214700 | 1976-10-29 | 1384 MONTAUK HIGHWAY, Oakdale, NY, 11769 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-11-02 |
Abatement Due Date | 1976-11-24 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100141 A04 II |
Issuance Date | 1976-11-02 |
Abatement Due Date | 1976-11-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 1976-11-02 |
Abatement Due Date | 1976-11-24 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-11-02 |
Abatement Due Date | 1976-11-24 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State