Search icon

SALISBURY SALES CORP.

Headquarter

Company Details

Name: SALISBURY SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1961 (64 years ago)
Date of dissolution: 25 Jul 2012
Entity Number: 137047
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 555 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SALISBURY SALES CORP., MINNESOTA 7fc9b97d-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SALISBURY SALES CORP., MINNESOTA b15f69bf-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SALISBURY SALES CORP., FLORIDA P29672 FLORIDA
Headquarter of SALISBURY SALES CORP., CONNECTICUT 0638551 CONNECTICUT
Headquarter of SALISBURY SALES CORP., IDAHO 417036 IDAHO
Headquarter of SALISBURY SALES CORP., ILLINOIS CORP_57781963 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
WARREN KIERSH Chief Executive Officer 555 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1961-04-13 1989-06-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1961-04-13 1996-06-03 Address 252 DESOTO PLACE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2139520 2012-07-25 DISSOLUTION BY PROCLAMATION 2012-07-25
010418002857 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990908002637 1999-09-08 BIENNIAL STATEMENT 1999-04-01
970422002197 1997-04-22 BIENNIAL STATEMENT 1997-04-01
960603002305 1996-06-03 BIENNIAL STATEMENT 1993-04-01
940414000382 1994-04-14 CERTIFICATE OF MERGER 1994-04-14
C082979-2 1989-12-05 ASSUMED NAME CORP INITIAL FILING 1989-12-05
C024488-3 1989-06-20 CERTIFICATE OF AMENDMENT 1989-06-20
264054 1961-04-13 CERTIFICATE OF INCORPORATION 1961-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12110847 0235500 1975-07-15 330 ROUTE 211 EAST, Middletown, NY, 10940
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-15
Case Closed 1984-03-10
12110581 0235500 1975-06-04 330 ROUTE 211 EAST, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-04
Case Closed 1976-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-07-02
Abatement Due Date 1975-07-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-02
Abatement Due Date 1975-07-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State