Name: | SAL'S UNITED SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1990 (35 years ago) |
Date of dissolution: | 24 Jul 2017 |
Entity Number: | 1442134 |
ZIP code: | 10169 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID NEUFELD ESQ | DOS Process Agent | 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170724000391 | 2017-07-24 | CERTIFICATE OF DISSOLUTION | 2017-07-24 |
C134466-3 | 1990-04-26 | CERTIFICATE OF INCORPORATION | 1990-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307633578 | 0214700 | 2006-03-07 | HOSPITAL ROAD, PATCHOGUE, NY, 11772 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2006-03-16 |
Abatement Due Date | 2006-03-21 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State