Name: | SUPRO-NEON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1958 (67 years ago) |
Date of dissolution: | 09 Jul 1997 |
Entity Number: | 112917 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 602 ODELL AVE, YONKERS, NY, United States, 10710 |
Address: | 23 SCHOOL ST, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 SCHOOL ST, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
DOMINICK C TOLLI | Chief Executive Officer | 23 SCHOOL ST, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1958-08-25 | 1995-04-19 | Address | 314 NEW MAIN ST., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970709000568 | 1997-07-09 | CERTIFICATE OF DISSOLUTION | 1997-07-09 |
950419002205 | 1995-04-19 | BIENNIAL STATEMENT | 1993-08-01 |
B703875-2 | 1988-11-04 | ASSUMED NAME CORP INITIAL FILING | 1988-11-04 |
134368 | 1958-12-08 | CERTIFICATE OF AMENDMENT | 1958-12-08 |
120495 | 1958-08-25 | CERTIFICATE OF INCORPORATION | 1958-08-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12062097 | 0235500 | 1976-06-10 | 111 SCHOOL ST, Yonkers, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E03 |
Issuance Date | 1976-07-02 |
Abatement Due Date | 1976-07-06 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-04-28 |
Case Closed | 1976-09-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-05-21 |
Abatement Due Date | 1976-06-07 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-05-21 |
Abatement Due Date | 1976-06-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-05-21 |
Abatement Due Date | 1976-06-07 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-05-21 |
Abatement Due Date | 1976-06-07 |
Current Penalty | 25.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State