Name: | RICHARD HEUMANN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1989 (36 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1319233 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1804 PLAZA AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 1804 PLAZA AVE., NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD HEUMANN | Chief Executive Officer | 1804 PLAZA AVE., NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1804 PLAZA AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-23 | 1995-04-03 | Address | 1804 PLAZA AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1667920 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
970401002010 | 1997-04-01 | BIENNIAL STATEMENT | 1997-01-01 |
950403002083 | 1995-04-03 | BIENNIAL STATEMENT | 1994-01-01 |
B732191-4 | 1989-01-23 | CERTIFICATE OF INCORPORATION | 1989-01-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102883659 | 0214700 | 1992-02-11 | 1804 PLAZA AVENUE, NEW HYDE PARK, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-01 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-01 |
Nr Instances | 5 |
Nr Exposed | 19 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-06-01 |
Nr Instances | 5 |
Nr Exposed | 19 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-06-01 |
Nr Instances | 1 |
Nr Exposed | 19 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-06-01 |
Nr Instances | 1 |
Nr Exposed | 19 |
Gravity | 01 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-06-01 |
Nr Instances | 1 |
Nr Exposed | 19 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State