Name: | AMERICAN COMBINING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1988 (37 years ago) |
Date of dissolution: | 17 Dec 1999 |
Entity Number: | 1280533 |
ZIP code: | 11692 |
County: | Queens |
Place of Formation: | New York |
Address: | 72-36 BURCHELL AVE, FAR ROCKAWAY, NY, United States, 11692 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72-36 BURCHELL AVE, FAR ROCKAWAY, NY, United States, 11692 |
Name | Role | Address |
---|---|---|
REUBEN RUDMAN | Chief Executive Officer | 72-36 BURCHELL AVE, FAR ROCKAWAY, NY, United States, 11692 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 1995-05-09 | Address | 72-36 BURCHELL AVENUE, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 1995-05-09 | Address | 72-36 BURCHELL AVENUE, ARVERNE, NY, 11692, USA (Type of address: Principal Executive Office) |
1993-07-30 | 1995-05-09 | Address | 72-36 BURCHELL AVENUE, ARVERNE, NY, 11692, USA (Type of address: Service of Process) |
1988-07-28 | 1993-07-30 | Address | ATT: DOCKET CLERK, 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991217000531 | 1999-12-17 | CERTIFICATE OF DISSOLUTION | 1999-12-17 |
980702002274 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
960724002122 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
950509002436 | 1995-05-09 | BIENNIAL STATEMENT | 1993-07-01 |
930730002948 | 1993-07-30 | BIENNIAL STATEMENT | 1992-07-01 |
B695637-3 | 1988-10-17 | CERTIFICATE OF AMENDMENT | 1988-10-17 |
B693156-4 | 1988-10-07 | CERTIFICATE OF MERGER | 1988-10-07 |
B667811-3 | 1988-07-28 | CERTIFICATE OF INCORPORATION | 1988-07-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11869070 | 0215600 | 1982-10-20 | 72 36 BURCHELL AVENUE, New York -Richmond, NY, 11692 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11900735 | 0215600 | 1978-04-18 | 72-36 BURCHELL AVE, New York -Richmond, NY, 11692 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11900503 | 0215600 | 1978-02-24 | 72-36 BURCHELL AVE, New York -Richmond, NY, 11692 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-04-11 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F01 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-04-11 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-03-04 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 D04 I |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-04-11 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-04-11 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100262 C09 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-04-11 |
Nr Instances | 2 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-04-11 |
Nr Instances | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State