Name: | LAPADULA AIR FREIGHT TRANSFER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1961 (63 years ago) |
Date of dissolution: | 03 Dec 1986 |
Entity Number: | 142148 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 149-04 NEW YORK BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAPADULA AIR FREIGHT TRANSFER, INC. | DOS Process Agent | 149-04 NEW YORK BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
1961-10-31 | 1969-01-15 | Address | 1000 ESSEX ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C183393-3 | 1991-12-06 | ASSUMED NAME CORP INITIAL FILING | 1991-12-06 |
B430410-3 | 1986-12-03 | CERTIFICATE OF DISSOLUTION | 1986-12-03 |
729554-2 | 1969-01-15 | CERTIFICATE OF AMENDMENT | 1969-01-15 |
347347 | 1962-10-15 | CERTIFICATE OF AMENDMENT | 1962-10-15 |
294036 | 1961-10-31 | CERTIFICATE OF INCORPORATION | 1961-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11836400 | 0215600 | 1978-04-18 | 149-04 NEW YORK BLVD, New York -Richmond, NY, 11434 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11830585 | 0215600 | 1974-12-06 | 149-04 NEW YORK BOULEVARD, NY, 11434 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1974-12-10 |
Abatement Due Date | 1975-01-10 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 A06 |
Issuance Date | 1974-12-10 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-12-10 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1974-12-10 |
Abatement Due Date | 1975-01-10 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1974-12-10 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 C01 I |
Issuance Date | 1974-12-10 |
Abatement Due Date | 1975-01-10 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1974-12-10 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100023 B04 |
Issuance Date | 1974-12-10 |
Abatement Due Date | 1975-01-10 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1974-12-10 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1974-12-10 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100024 H |
Issuance Date | 1974-12-10 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1974-12-10 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 1 |
Citation ID | 01013 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-12-10 |
Abatement Due Date | 1974-12-13 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State