Name: | JOSEPH A GLENIEWICZ & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1961 (64 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 140150 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 117 SAMPSON AVE, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% JOSEPH A. GLENIEWICZ | DOS Process Agent | 117 SAMPSON AVE, ALBERTSON, NY, United States, 11507 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-797516 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B654833-2 | 1988-06-22 | ASSUMED NAME CORP INITIAL FILING | 1988-06-22 |
282139 | 1961-08-09 | CERTIFICATE OF INCORPORATION | 1961-08-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11562162 | 0214700 | 1981-05-26 | WILLIAM FLOYD PWAY & ROBERTS R, Shirley, NY, 11967 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260550 A09 |
Issuance Date | 1981-06-02 |
Abatement Due Date | 1981-05-26 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State