Search icon

BASS & D'ALESSANDRO, INC.

Company Details

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

Agent

Name Role Address
MR. ROBERT BASS Agent 351 DUFFY AVENUE, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
HALPERIN, KLEIN, HALPERIN DOS Process Agent 501 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT J. BASS Chief Executive Officer 123 STEWART AVENUE, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113958664 0214700 1994-01-19 OAKWOOD BLVD. & ST. LOUIS AVE., BAYSHORE, NY, 11706
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-01-19
Case Closed 1994-02-02
107354516 0214700 1993-04-06 605 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-09
Case Closed 1993-10-12

Related Activity

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