Name: | DINO CLOTHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1962 (63 years ago) |
Date of dissolution: | 16 Feb 2000 |
Entity Number: | 143993 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | DINO BONACASA, 22 W 19TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DINO BONACASA | Chief Executive Officer | 22 W 19TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DINO BONACASA, 22 W 19TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-19 | 1995-07-26 | Address | 620 DOUN ROAD, OCEANSIDE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 1995-07-26 | Address | 22 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-04-19 | 1995-07-26 | Address | 22 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1962-01-04 | 1993-04-19 | Address | 100 5TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000216000433 | 2000-02-16 | CERTIFICATE OF DISSOLUTION | 2000-02-16 |
980128002577 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
950726002147 | 1995-07-26 | BIENNIAL STATEMENT | 1994-01-01 |
930419002789 | 1993-04-19 | BIENNIAL STATEMENT | 1992-01-01 |
B710380-2 | 1988-11-23 | ASSUMED NAME CORP INITIAL FILING | 1988-11-23 |
304676 | 1962-01-04 | CERTIFICATE OF INCORPORATION | 1962-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11814191 | 0215000 | 1976-09-20 | 22 WEST 19 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11813953 | 0215000 | 1976-08-18 | 22 WEST 19 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-16 |
Current Penalty | 325.0 |
Initial Penalty | 325.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-16 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-16 |
Nr Instances | 3 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-16 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100141 D02 III |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-16 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100141 D02 IV |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-16 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-16 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-16 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19040005 B |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-16 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State