Name: | FISH UNLIMITED TAXIDERMY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1986 (39 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1075099 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 JULES COURT, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 JULES COURT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
DANIEL AZZATO | Chief Executive Officer | 33 JULES COURT, BAOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-18 | 1995-07-27 | Address | 207 LITTLE EAST NECK, ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934750 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
960430002088 | 1996-04-30 | BIENNIAL STATEMENT | 1996-04-01 |
950727002176 | 1995-07-27 | BIENNIAL STATEMENT | 1993-04-01 |
B348118-4 | 1986-04-18 | CERTIFICATE OF INCORPORATION | 1986-04-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11446242 | 0214700 | 1979-10-16 | 207 ROUTE 109, West Babylon, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11445855 | 0214700 | 1979-08-15 | 207 ROUTE 109, West Babylon, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320346273 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1979-08-20 |
Abatement Due Date | 1979-09-10 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1979-08-20 |
Abatement Due Date | 1979-09-10 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1979-08-20 |
Abatement Due Date | 1979-09-10 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100107 E02 |
Issuance Date | 1979-08-20 |
Abatement Due Date | 1979-09-10 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1979-08-20 |
Abatement Due Date | 1979-09-10 |
Nr Instances | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1979-09-10 |
Abatement Due Date | 1979-10-10 |
Nr Instances | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1979-09-10 |
Abatement Due Date | 1979-10-10 |
Nr Instances | 3 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State