Name: | SETAUKET MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1155431 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1593 C LOCUST AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE FOX | Chief Executive Officer | 19 HUNT COURT, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1593 C LOCUST AVENUE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 2021-10-12 | Address | 19 HUNT COURT, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2021-10-12 | Address | 1593 C LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1987-03-23 | 2021-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-03-23 | 1993-06-03 | Address | 19 SETTLERS WAY, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211012001202 | 2021-10-12 | CERTIFICATE OF PAYMENT OF TAXES | 2021-10-12 |
DP-2101514 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
940330002325 | 1994-03-30 | BIENNIAL STATEMENT | 1994-03-01 |
930603002181 | 1993-06-03 | BIENNIAL STATEMENT | 1993-03-01 |
B473631-3 | 1987-03-23 | CERTIFICATE OF INCORPORATION | 1987-03-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112875331 | 0214700 | 1995-01-17 | 1559 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 107518078 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-10-03 |
Case Closed | 1995-01-17 |
Related Activity
Type | Complaint |
Activity Nr | 73979916 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-10-07 |
Abatement Due Date | 1994-10-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-10-07 |
Abatement Due Date | 1994-11-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State