Name: | LISADENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1221397 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 181 CEDAR KNOLLS DR, SANDS POINT, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUOLES V LANE | DOS Process Agent | 181 CEDAR KNOLLS DR, SANDS POINT, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
JULES V. LANE | Chief Executive Officer | 181 CEDAR KNOLLS DR, SANDS POINT, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-26 | 2011-02-04 | Address | 35 BROADWAY, HICKSVILLE, NY, 11801, 4236, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2007-02-26 | Address | 35 BROADWAY, HICKSVILLE, NY, 11801, 4236, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2011-02-04 | Address | 35 BROADWAY, HICKSVILLE, NY, 11801, 4236, USA (Type of address: Principal Executive Office) |
1993-09-08 | 2011-02-04 | Address | 35 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1987-01-07 | 1993-09-08 | Address | 35 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101298 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110204002680 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
070226002658 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
030108002363 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010201002201 | 2001-02-01 | BIENNIAL STATEMENT | 2001-01-01 |
990304002393 | 1999-03-04 | BIENNIAL STATEMENT | 1999-01-01 |
940427002082 | 1994-04-27 | BIENNIAL STATEMENT | 1994-01-01 |
930908002742 | 1993-09-08 | BIENNIAL STATEMENT | 1993-01-01 |
B443450-2 | 1987-01-07 | CERTIFICATE OF INCORPORATION | 1987-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302706213 | 0214700 | 2001-03-23 | 111 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200153484 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 I |
Issuance Date | 2001-05-01 |
Abatement Due Date | 2001-08-20 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Contest Date | 2001-05-08 |
Final Order | 2001-08-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 F01 I |
Issuance Date | 2001-05-01 |
Abatement Due Date | 2001-08-20 |
Contest Date | 2001-05-08 |
Final Order | 2001-08-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 2001-05-01 |
Abatement Due Date | 2001-06-18 |
Contest Date | 2001-05-08 |
Final Order | 2001-08-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2001-05-01 |
Abatement Due Date | 2001-08-20 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Contest Date | 2001-05-08 |
Final Order | 2001-08-13 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2001-05-01 |
Abatement Due Date | 2001-08-20 |
Contest Date | 2001-05-08 |
Final Order | 2001-08-13 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 2001-05-01 |
Abatement Due Date | 2001-08-20 |
Contest Date | 2001-05-08 |
Final Order | 2001-08-13 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State