Name: | RENAISSANCE COUNTRY CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1960 (65 years ago) |
Date of dissolution: | 11 Feb 1992 |
Entity Number: | 125772 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 EAST 44TH ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE M. BURGH, ESQ. | DOS Process Agent | 11 EAST 44TH ST., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920211000460 | 1992-02-11 | CERTIFICATE OF DISSOLUTION | 1992-02-11 |
B526069-2 | 1987-07-27 | ASSUMED NAME CORP INITIAL FILING | 1987-07-27 |
197266 | 1960-01-19 | CERTIFICATE OF INCORPORATION | 1960-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11500816 | 0214700 | 1975-01-02 | POWERHOUSE ROAD, West Hempstead, NY, 11577 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 350022281 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260650 E |
Issuance Date | 1975-01-09 |
Abatement Due Date | 1975-02-07 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1975-01-15 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-01-09 |
Abatement Due Date | 1975-01-13 |
Contest Date | 1975-01-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260652 |
Issuance Date | 1975-01-09 |
Abatement Due Date | 1975-01-13 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Contest Date | 1975-01-15 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State