Name: | V. MONTELEONE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1988 (37 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1231664 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 770 BARRY STREET, BRONX, NY, United States, 10474 |
Principal Address: | 80 STONELEA PLACE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CELIA M. GARRETT | Chief Executive Officer | 80 STONELEA PLACE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 BARRY STREET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-02 | 1993-05-18 | Address | 770 BARRY ST, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1605866 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
940322002030 | 1994-03-22 | BIENNIAL STATEMENT | 1994-02-01 |
930518002533 | 1993-05-18 | BIENNIAL STATEMENT | 1993-02-01 |
C164157-4 | 1990-07-18 | CERTIFICATE OF MERGER | 1990-07-18 |
B597632-6 | 1988-02-02 | CERTIFICATE OF INCORPORATION | 1988-02-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108682212 | 0215600 | 1996-07-23 | 770 BARRY STREET, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-18 |
Current Penalty | 850.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-18 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State