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
Name | Role | Address |
---|---|---|
FRED COLIN | DOS Process Agent | 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
FRED COLIN | Chief Executive Officer | 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
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) |
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 |
020507003037 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
000510002138 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
980508002362 | 1998-05-08 | BIENNIAL STATEMENT | 1998-05-01 |
960521002133 | 1996-05-21 | BIENNIAL STATEMENT | 1996-05-01 |
930706002143 | 1993-07-06 | BIENNIAL STATEMENT | 1993-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100553486 | 0214700 | 1988-01-29 | HAUPPAUGE OFFICE PLAZA, VETS. MEMORIAL HWY., HAUPPAUGE, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-04-07 |
Abatement Due Date | 1988-05-09 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-04-07 |
Abatement Due Date | 1988-04-11 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1988-04-07 |
Abatement Due Date | 1988-04-11 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-04-07 |
Abatement Due Date | 1988-04-11 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State