Name: | GEORGE WELLS RUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1959 (66 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 115890 |
ZIP code: | 11545 |
County: | Kings |
Place of Formation: | New York |
Address: | 565 CEDAR SWAMP ROAD, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES F. BEASLEY | DOS Process Agent | 565 CEDAR SWAMP ROAD, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
JAMES F. BEASLEY | Chief Executive Officer | 565 CEDAR SWAMP ROAD, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1959-01-05 | 1995-06-15 | Address | 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1525158 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
950615002143 | 1995-06-15 | BIENNIAL STATEMENT | 1994-01-01 |
B430445-2 | 1986-12-03 | ASSUMED NAME CORP INITIAL FILING | 1986-12-03 |
139115 | 1959-01-05 | CERTIFICATE OF INCORPORATION | 1959-01-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11480571 | 0214700 | 1979-05-11 | 565 CEDAR SWAMP RD, Old Brookville, NY, 11545 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11570322 | 0214700 | 1976-12-15 | 565 CEDAR SWAMP ROAD, Glen Head, NY, 11545 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-12-16 |
Abatement Due Date | 1976-12-19 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-12-16 |
Abatement Due Date | 1977-01-19 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State