Name: | LOUIS MILONA & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1956 (69 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 108155 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 1 MADISON AVE., NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL DEMETRIOU | DOS Process Agent | 1 MADISON AVE., NEW YORK, NY, United States, 10010 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1389042 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
B751048-2 | 1989-03-09 | ASSUMED NAME CORP INITIAL FILING | 1989-03-09 |
15803 | 1956-04-26 | CERTIFICATE OF INCORPORATION | 1956-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11709680 | 0215000 | 1975-09-30 | 150 W 30 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11812161 | 0215000 | 1975-08-21 | 150 WEST 30 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-08-26 |
Abatement Due Date | 1975-08-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-08-26 |
Abatement Due Date | 1975-08-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-08-26 |
Abatement Due Date | 1975-08-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-08-26 |
Abatement Due Date | 1975-08-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-08-26 |
Abatement Due Date | 1975-08-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1975-09-15 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State