Name: | NASSAU SODA FOUNTAIN EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1961 (63 years ago) |
Date of dissolution: | 09 May 1989 |
Entity Number: | 143498 |
ZIP code: | 10013 |
County: | Nassau |
Place of Formation: | New York |
Address: | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% ROBERT LIPSCHUTZ | DOS Process Agent | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C152571-2 | 1990-06-14 | ASSUMED NAME CORP INITIAL FILING | 1990-06-14 |
C008400-4 | 1989-05-09 | CERTIFICATE OF DISSOLUTION | 1989-05-09 |
302007 | 1961-12-21 | CERTIFICATE OF INCORPORATION | 1961-12-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17644469 | 0214700 | 1986-04-07 | 30 HAROLD COURT, BAYSHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1986-04-10 |
Abatement Due Date | 1986-04-28 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1986-04-10 |
Abatement Due Date | 1986-04-28 |
Nr Instances | 4 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-04-10 |
Abatement Due Date | 1986-04-28 |
Nr Instances | 5 |
Nr Exposed | 11 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1986-04-10 |
Abatement Due Date | 1986-04-28 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1986-04-10 |
Abatement Due Date | 1986-04-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State