Name: | TECH PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1988 (37 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1259431 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD PARR | Chief Executive Officer | 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1993-07-06 | Address | 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1993-07-06 | Address | 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1988-05-06 | 1993-07-06 | Address | 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1524558 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
960523002191 | 1996-05-23 | BIENNIAL STATEMENT | 1996-05-01 |
930706002023 | 1993-07-06 | BIENNIAL STATEMENT | 1993-05-01 |
921130002281 | 1992-11-30 | BIENNIAL STATEMENT | 1992-05-01 |
B636710-3 | 1988-05-06 | CERTIFICATE OF INCORPORATION | 1988-05-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17937160 | 0214700 | 1994-07-20 | BROADLAWN DRIVE, CENTRAL ISLIP, NY, 11722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901216101 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1994-09-08 |
Abatement Due Date | 1994-09-13 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 1994-09-08 |
Abatement Due Date | 1994-09-13 |
Current Penalty | 735.0 |
Initial Penalty | 1050.0 |
Nr Instances | 5 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260252 C |
Issuance Date | 1994-09-08 |
Abatement Due Date | 1994-09-13 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-09-08 |
Abatement Due Date | 1994-10-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State