Name: | S. AXMAN & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1961 (64 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 140375 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 1421 UTICA AVE., BROOKLYN, NY, United States, 11203 |
Principal Address: | 39 ORANGE DRIVE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC AXMAN | Chief Executive Officer | 39 ORANGE DRIVE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
S. AXMAN & SON, INC. | DOS Process Agent | 1421 UTICA AVE., BROOKLYN, NY, United States, 11203 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1366829 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
C244401-2 | 1997-02-21 | ASSUMED NAME CORP INITIAL FILING | 1997-02-21 |
000055004944 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930323003176 | 1993-03-23 | BIENNIAL STATEMENT | 1992-08-01 |
283503 | 1961-08-18 | CERTIFICATE OF INCORPORATION | 1961-08-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2275634 | 0215000 | 1985-08-21 | 75 CENTRAL PARK WEST, NEW YORK, NY, 10023 | |||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900870031 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 I11 |
Issuance Date | 1985-08-30 |
Abatement Due Date | 1985-09-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State