Search icon

NORTH AMERICAN SERVICE ALLIANCE, INC.

Company Details

Name: NORTH AMERICAN SERVICE ALLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1388113
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 47 WHITSON STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIAN MOON Chief Executive Officer 47 WHITSON ST, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WHITSON STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1995-07-21 1999-10-01 Address 47 WHITSON STREET, HEMPSTEAD, NY, 11550, 5420, USA (Type of address: Chief Executive Officer)
1989-09-28 1995-07-21 Address 1565 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857258 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030822002182 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010919002057 2001-09-19 BIENNIAL STATEMENT 2001-09-01
991001002315 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970912002073 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950721002186 1995-07-21 BIENNIAL STATEMENT 1993-09-01
C085033-3 1989-12-11 CERTIFICATE OF AMENDMENT 1989-12-11
C059902-3 1989-09-28 CERTIFICATE OF INCORPORATION 1989-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300595329 0215600 1997-03-26 GENOVEESE DRUGSTORE 43-20 BELL BLVD., BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-03-26
Case Closed 1998-02-17

Related Activity

Type Referral
Activity Nr 200830412
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-04-09
Abatement Due Date 1997-04-14
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 1997-04-30
Final Order 1997-10-16
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-04-09
Abatement Due Date 1997-04-14
Current Penalty 350.0
Initial Penalty 525.0
Contest Date 1997-04-30
Final Order 1997-10-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State