Search icon

INTELLECT SYSTEMS & MARKETING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 F CENTRAL AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
PATSY CAPUTO Chief Executive Officer 355 F CENTRAL AVE, BOHEMIA, NY, United States, 11716

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-09
Type:
Unprog Rel
Address:
170 CENTRAL AVE., FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State