Name: | VALENTINE BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1960 (64 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 133162 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 19 BELLEMEADE AVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALENTINE BROS., INC. | DOS Process Agent | 19 BELLEMEADE AVE, SMITHTOWN, NY, United States, 11787 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-822003 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B626978-2 | 1988-04-13 | ASSUMED NAME CORP INITIAL FILING | 1988-04-13 |
241308 | 1960-11-17 | CERTIFICATE OF INCORPORATION | 1960-11-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11441813 | 0214700 | 1976-11-26 | 19 BELLEMEADE AVENUE, Smithtown, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-11-30 |
Abatement Due Date | 1976-12-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-11-30 |
Abatement Due Date | 1976-12-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-11-30 |
Abatement Due Date | 1976-12-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-11-30 |
Abatement Due Date | 1976-12-29 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-11-30 |
Abatement Due Date | 1976-12-29 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-11-30 |
Abatement Due Date | 1976-12-29 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-11-30 |
Abatement Due Date | 1976-12-29 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State