Name: | SWEZEY & NEWINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1916 (109 years ago) |
Date of dissolution: | 19 Oct 2005 |
Entity Number: | 12560 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 WEST MAIN ST, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM KNAPP | Chief Executive Officer | 8 WEST MAIN ST, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
WILLIAM KNAPP | DOS Process Agent | 8 WEST MAIN ST, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-02 | 2004-09-09 | Address | 17 W MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2004-09-09 | Address | 17 W MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2000-08-02 | 2004-09-09 | Address | 17 W MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1993-10-14 | 2000-08-02 | Address | 1 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1993-04-07 | 1993-10-14 | Address | 1 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1993-04-07 | 2000-08-02 | Address | 1 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 2000-08-02 | Address | 1 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1935-01-24 | 1993-04-07 | Address | 1-5 WEST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1928-05-24 | 1928-05-24 | Shares | Share type: PAR VALUE, Number of shares: 6400, Par value: 100 |
1928-05-24 | 1928-05-24 | Shares | Share type: PAR VALUE, Number of shares: 14400, Par value: 25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051019000713 | 2005-10-19 | CERTIFICATE OF DISSOLUTION | 2005-10-19 |
040909002672 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020722002197 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
000802002484 | 2000-08-02 | BIENNIAL STATEMENT | 2000-08-01 |
000613002216 | 2000-06-13 | BIENNIAL STATEMENT | 1998-08-01 |
000531002586 | 2000-05-31 | BIENNIAL STATEMENT | 1998-08-01 |
960821002140 | 1996-08-21 | BIENNIAL STATEMENT | 1996-08-01 |
931014002830 | 1993-10-14 | BIENNIAL STATEMENT | 1993-08-01 |
930407002386 | 1993-04-07 | BIENNIAL STATEMENT | 1992-08-01 |
B078380-2 | 1984-03-12 | ASSUMED NAME CORP INITIAL FILING | 1984-03-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302705983 | 0214700 | 2001-02-20 | 1 W. MAIN STREET, PATCHOGUE, NY, 11772 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 302705181 |
Inspection Type | Other-L |
Scope | Records |
Safety/Health | Safety |
Close Conference | 2000-11-15 |
Emphasis | N: DI2000NR |
Case Closed | 2002-02-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040017 B |
Issuance Date | 2000-12-20 |
Abatement Due Date | 2000-12-29 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 300 |
Gravity | 00 |
FTA Inspection NR | 302705983 |
FTA Issuance Date | 2001-02-20 |
FTA Current Penalty | 27000.0 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State