Search icon

SPLISH SPLASH AT ADVENTURELAND, INC.

Company Details

Name: SPLISH SPLASH AT ADVENTURELAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1989 (36 years ago)
Date of dissolution: 07 Oct 2008
Entity Number: 1395891
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 737 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901
Principal Address: PO BOX 1090, 2549 SLISH SPLASH DR, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1364571 C/O PALACE ENTERTAINMENT, 4590 MACARTHUR BLVD., SUITE 400, NEWPORT BEACH, CA, 92660 C/O PALACE ENTERTAINMENT, 4590 MACARTHUR BLVD., SUITE 400, NEWPORT BEACH, CA, 92660 949-797-9777

Filings since 2006-06-28

Form type EFFECT
File number 333-135091-11
Filing date 2006-06-28
File View File

Filings since 2006-06-28

Form type 424B3
File number 333-135091-11
Filing date 2006-06-28
File View File

Filings since 2006-06-16

Form type S-4
File number 333-135091-11
Filing date 2006-06-16
File View File

DOS Process Agent

Name Role Address
ALLEN SMITH, ATTORNEY DOS Process Agent 737 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Agent

Name Role Address
ALLEN SMITH, ATTORNEY Agent 737 ROANOKE AVENUE, RIVERHEAD, NY, 11901

Chief Executive Officer

Name Role Address
FERNNANDO EIROA Chief Executive Officer 4590 MACARTHUR BLVD, STE 400, NEWPOPT BEACH, CA, United States, 92660

History

Start date End date Type Value
2005-12-19 2008-06-05 Address 4590 MACARTHUR BLVD, STE 400, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2001-10-04 2005-12-19 Address PO BOX 1090, 2549 SLISH SPLASH DR, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1999-12-07 2001-10-04 Address PO BOX 1090, 2549 SPLISH SPLASH DR, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1993-10-15 1999-12-07 Address 2245 BROADHOLLOW ROAD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1992-11-02 1999-12-07 Address 2245 BROADHOLLOW ROAD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-10-15 Address 2245 BROADHOLLOW ROAD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1989-10-03 2001-04-03 Address 265 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081007000586 2008-10-07 CERTIFICATE OF MERGER 2008-10-07
080605002002 2008-06-05 BIENNIAL STATEMENT 2007-10-01
051219002594 2005-12-19 BIENNIAL STATEMENT 2005-10-01
030922002420 2003-09-22 BIENNIAL STATEMENT 2003-10-01
011004002285 2001-10-04 BIENNIAL STATEMENT 2001-10-01
010403000525 2001-04-03 CERTIFICATE OF CHANGE 2001-04-03
001206000144 2000-12-06 CERTIFICATE OF CHANGE 2000-12-06
991207002440 1999-12-07 BIENNIAL STATEMENT 1999-10-01
971022002572 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931015002867 1993-10-15 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102880689 0214700 1991-02-21 2549 MIDDLE COUNTRY ROAD, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-06
Emphasis L: CONST2
Case Closed 1991-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-03-18
Abatement Due Date 1991-04-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-03-18
Abatement Due Date 1991-03-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1991-03-18
Abatement Due Date 1991-03-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-03-18
Abatement Due Date 1991-04-18
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1991-03-18
Abatement Due Date 1991-03-21
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1991-03-18
Abatement Due Date 1991-03-21
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State