Name: | THEODORE J. BURKE & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1959 (66 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 118176 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | % VAN NOSTRAND & MARTIN, 53 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 34-09 126TH STREET, FLUSHING, NY, United States, 11368 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THEODORE J. BURKE | Agent | 2555 YOUNGS AVENUE, SOUTHOLD, NY, 11971 |
Name | Role | Address |
---|---|---|
THEODORE J. BURKE, JR. | Chief Executive Officer | 34-09 126TH STREET, FLUSHING, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % VAN NOSTRAND & MARTIN, 53 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-28 | 1995-05-31 | Address | C/O THEODORE J. BURKE, JR., 2555 YOUNGS AVENUE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
1985-06-11 | 1994-06-28 | Address | 8A OVERLOOK DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1959-03-20 | 1985-06-11 | Address | JERICHO TPKE, HUNTINGTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1510359 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950531002107 | 1995-05-31 | BIENNIAL STATEMENT | 1994-03-01 |
940628000075 | 1994-06-28 | CERTIFICATE OF CHANGE | 1994-06-28 |
B508905-2 | 1987-06-15 | ASSUMED NAME CORP INITIAL FILING | 1987-06-15 |
B235686-3 | 1985-06-11 | CERTIFICATE OF AMENDMENT | 1985-06-11 |
151896 | 1959-03-20 | CERTIFICATE OF INCORPORATION | 1959-03-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11581329 | 0214700 | 1974-05-08 | 34-09 126 STREET, New York -Richmond, NY, 11368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11581246 | 0214700 | 1974-04-02 | 34-09 126 STREET, New York -Richmond, NY, 11368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1974-04-08 |
Abatement Due Date | 1974-04-30 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1974-04-08 |
Abatement Due Date | 1974-04-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1974-04-08 |
Abatement Due Date | 1974-04-30 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 7 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-04-08 |
Abatement Due Date | 1974-04-30 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1974-04-08 |
Abatement Due Date | 1974-04-30 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-04-08 |
Abatement Due Date | 1974-04-30 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 B02 |
Issuance Date | 1974-04-08 |
Abatement Due Date | 1974-04-30 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1974-04-08 |
Abatement Due Date | 1974-04-30 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State