Name: | ADMAR BAR AND KITCHEN EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1961 (63 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 142794 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-53 MAIN ST., FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 120
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% LEVISS, GORDON & LEDER | DOS Process Agent | 36-53 MAIN ST., FLUSHING, NY, United States, 11354 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1413042 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
B709761-2 | 1988-11-22 | ASSUMED NAME CORP INITIAL FILING | 1988-11-22 |
297754 | 1961-11-24 | CERTIFICATE OF INCORPORATION | 1961-11-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1002500 | 0215600 | 1985-04-25 | 47-22 37TH STREET, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1985-06-25 |
Abatement Due Date | 1985-07-30 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100215 A02 |
Issuance Date | 1985-06-25 |
Abatement Due Date | 1985-07-30 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1985-06-25 |
Abatement Due Date | 1985-07-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1985-06-25 |
Abatement Due Date | 1985-07-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1985-06-25 |
Abatement Due Date | 1985-07-30 |
Current Penalty | 30.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1985-06-25 |
Abatement Due Date | 1985-07-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State