Search icon

HAUPPAUGE OFFICE PLAZA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HAUPPAUGE OFFICE PLAZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1986 (39 years ago)
Date of dissolution: 16 Mar 2012
Entity Number: 1080554
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRED COLIN DOS Process Agent 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
FRED COLIN Chief Executive Officer 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1993-07-06 1996-05-21 Address 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-07-06 1996-05-21 Address 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1992-12-15 1993-07-06 Address 8 HICKORY HILL, ROSLYN ESTATES,, NY, 11576, USA (Type of address: Chief Executive Officer)
1992-12-15 1993-07-06 Address 46 SHERWOOD LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1986-05-08 1996-05-21 Address 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120316000281 2012-03-16 CERTIFICATE OF DISSOLUTION 2012-03-16
100527002144 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080512002525 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060511003552 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040526002728 2004-05-26 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-01-29
Type:
Planned
Address:
HAUPPAUGE OFFICE PLAZA, VETS. MEMORIAL HWY., HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State