Name: | E. G. MAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1989 (36 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1388324 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 199 ELK STREET, ALBANY, NY, United States, 12210 |
Principal Address: | SADDLEBACK RIDGE ROAD, EAST NASSAU, NY, United States, 12062 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 ELK STREET, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
LEONARD T. IMPASTATO | Chief Executive Officer | 199 ELK STREET, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-29 | 1993-11-08 | Address | 199 ELK STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1482006 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
931108002900 | 1993-11-08 | BIENNIAL STATEMENT | 1993-09-01 |
C060261-4 | 1989-09-29 | CERTIFICATE OF INCORPORATION | 1989-09-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113944094 | 0213100 | 1993-12-07 | 81 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1993-12-15 |
Abatement Due Date | 1993-12-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-11-14 |
Case Closed | 1980-11-24 |
Related Activity
Type | Complaint |
Activity Nr | 320181472 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State