Name: | CUSANO BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1959 (66 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 116184 |
ZIP code: | 11757 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 THORBURN AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS P CUSANO | Chief Executive Officer | 150 THORBURN AVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THOMAS P CUSANO | DOS Process Agent | 150 THORBURN AVE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-03 | 2003-01-21 | Address | 300 HENRY STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 2003-01-21 | Address | 300 HENRY STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1994-02-03 | 2003-01-21 | Address | 300 HENRY STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1959-01-12 | 1994-02-03 | Address | 19 GREENWOOD PLACE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088886 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
030121002540 | 2003-01-21 | BIENNIAL STATEMENT | 2003-01-01 |
010111002542 | 2001-01-11 | BIENNIAL STATEMENT | 2001-01-01 |
990113002111 | 1999-01-13 | BIENNIAL STATEMENT | 1999-01-01 |
970417002799 | 1997-04-17 | BIENNIAL STATEMENT | 1997-01-01 |
940203002629 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
B507084-2 | 1987-06-10 | ASSUMED NAME CORP INITIAL FILING | 1987-06-10 |
140569 | 1959-01-12 | CERTIFICATE OF INCORPORATION | 1959-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11452372 | 0214700 | 1978-09-29 | HENRY ST & THORBURN AVE, West Babylon, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-10-04 |
Abatement Due Date | 1978-09-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1978-10-04 |
Abatement Due Date | 1978-11-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 C |
Issuance Date | 1978-10-04 |
Abatement Due Date | 1978-11-06 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-10-04 |
Abatement Due Date | 1978-09-29 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 G03 IVD |
Issuance Date | 1978-10-04 |
Abatement Due Date | 1978-11-06 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1978-10-04 |
Abatement Due Date | 1978-11-06 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-10-04 |
Abatement Due Date | 1978-11-06 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State