Name: | NYACK MOBIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1990 (35 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1438645 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | WESLEY MOBIL, 377 RTE 306, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WESLEY MOBIL, 377 RTE 306, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
MIKE GENSINGER | Chief Executive Officer | 2 WILDWOOD DRIVE, SUFFERN, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-06 | 1998-05-12 | Address | 4 ROUTE 9W, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1993-08-06 | 1998-05-12 | Address | 4 ROUTE 9W, NYACK, NY, 10940, USA (Type of address: Service of Process) |
1990-04-11 | 1993-08-06 | Address | 51 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1663554 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980512002768 | 1998-05-12 | BIENNIAL STATEMENT | 1998-04-01 |
960702002485 | 1996-07-02 | BIENNIAL STATEMENT | 1996-04-01 |
930806002250 | 1993-08-06 | BIENNIAL STATEMENT | 1993-04-01 |
C128925-4 | 1990-04-11 | CERTIFICATE OF INCORPORATION | 1990-04-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109119933 | 0216000 | 1996-03-29 | 4 ROUTE 9 W, NYACK, NY, 10960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100036 B08 |
Issuance Date | 1996-06-17 |
Abatement Due Date | 1996-06-20 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 1996-07-02 |
Final Order | 1996-12-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100037 F05 |
Issuance Date | 1996-06-17 |
Abatement Due Date | 1996-06-20 |
Contest Date | 1996-07-02 |
Final Order | 1996-12-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State