Name: | INTELLECT SYSTEMS & MARKETING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1990 (35 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1471919 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 355 F CENTRAL AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 F CENTRAL AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
PATSY CAPUTO | Chief Executive Officer | 355 F CENTRAL AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-07 | 2000-07-31 | Address | 45 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1996-08-07 | 2000-07-31 | Address | 45 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1996-08-07 | 2000-07-31 | Address | 45 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1993-07-13 | 1996-08-07 | Address | 7 VIEW COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-07-13 | 1996-08-07 | Address | 7 VIEW COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1993-07-13 | 1996-08-07 | Address | 7 VIEW COURT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1990-08-30 | 1993-07-13 | Address | 38 EMMET AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833198 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040922002472 | 2004-09-22 | BIENNIAL STATEMENT | 2004-08-01 |
020725002324 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
000731002434 | 2000-07-31 | BIENNIAL STATEMENT | 2000-08-01 |
980720002104 | 1998-07-20 | BIENNIAL STATEMENT | 1998-08-01 |
960807002604 | 1996-08-07 | BIENNIAL STATEMENT | 1996-08-01 |
951129002223 | 1995-11-29 | BIENNIAL STATEMENT | 1993-08-01 |
930713002118 | 1993-07-13 | BIENNIAL STATEMENT | 1992-08-01 |
900830000340 | 1990-08-30 | CERTIFICATE OF INCORPORATION | 1990-08-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107355158 | 0214700 | 1993-02-09 | 170 CENTRAL AVE., FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 107355182 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1993-03-26 |
Abatement Due Date | 1993-03-31 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 1993-03-26 |
Abatement Due Date | 1993-03-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1993-03-26 |
Abatement Due Date | 1993-03-31 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-03-26 |
Abatement Due Date | 1993-04-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260405 G02 IV |
Issuance Date | 1993-03-26 |
Abatement Due Date | 1993-04-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State