Name: | BASS & D'ALESSANDRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1989 (36 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1318113 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 501 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 123 STEWART AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. ROBERT BASS | Agent | 351 DUFFY AVENUE, HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
HALPERIN, KLEIN, HALPERIN | DOS Process Agent | 501 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT J. BASS | Chief Executive Officer | 123 STEWART AVENUE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-19 | 1993-05-24 | Address | 501 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1474882 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970423000007 | 1997-04-23 | CERTIFICATE OF CHANGE | 1997-04-23 |
940113002791 | 1994-01-13 | BIENNIAL STATEMENT | 1994-01-01 |
930524002102 | 1993-05-24 | BIENNIAL STATEMENT | 1993-01-01 |
B731187-4 | 1989-01-19 | CERTIFICATE OF INCORPORATION | 1989-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113958664 | 0214700 | 1994-01-19 | OAKWOOD BLVD. & ST. LOUIS AVE., BAYSHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
107354516 | 0214700 | 1993-04-06 | 605 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559 | |||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 107354524 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-08-19 |
Abatement Due Date | 1993-08-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State