Name: | A.J. DESIDERIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1954 (71 years ago) |
Date of dissolution: | 07 Sep 1990 |
Entity Number: | 1472374 |
County: | Kings |
Place of Formation: | New York |
Address: | 1073 - 67TH STREET, NEW YORK CITY, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1073 - 67TH STREET, NEW YORK CITY, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
900907000349 | 1990-09-07 | CERTIFICATE OF DISSOLUTION | 1990-09-07 |
8735-1 | 1954-05-17 | CERTIFICATE OF INCORPORATION | 1954-05-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11706082 | 0235300 | 1980-03-03 | 506 SIXTH STREET, New York -Richmond, NY, 11215 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1980-03-06 |
Abatement Due Date | 1980-03-07 |
Current Penalty | 50.0 |
Initial Penalty | 100.0 |
Contest Date | 1980-03-15 |
Final Order | 1980-04-15 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-11-14 |
Case Closed | 1984-03-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State