Search icon

NATIONAL ANNOUNCEMENTS, INC.

Company Details

Name: NATIONAL ANNOUNCEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1960 (65 years ago)
Date of dissolution: 30 Nov 1994
Entity Number: 126592
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 31-10 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT COHEN DOS Process Agent 31-10 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1968-01-24 1984-03-29 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1960-02-18 1968-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C220085-2 1995-02-22 ASSUMED NAME CORP INITIAL FILING 1995-02-22
941130000131 1994-11-30 CERTIFICATE OF DISSOLUTION 1994-11-30
B084858-6 1984-03-29 CERTIFICATE OF AMENDMENT 1984-03-29
662222-3 1968-01-24 CERTIFICATE OF AMENDMENT 1968-01-24
202140 1960-02-18 CERTIFICATE OF INCORPORATION 1960-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1784511 0215600 1984-05-14 34 24 COLLINS PLACE, FLUSHING, NY, 11354
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-05-14
Case Closed 1984-05-14

Related Activity

Type Referral
Activity Nr 900087040
Health Yes
164574 0215600 1984-02-29 34 24 COLLINS PLACE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-03-02
Case Closed 1984-03-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State