Search icon

HUNTINGTON TOWN HOUSE, INC.

Company Details

Name: HUNTINGTON TOWN HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1962 (63 years ago)
Date of dissolution: 05 Aug 2005
Entity Number: 149361
ZIP code: 33431
County: Suffolk
Place of Formation: New York
Address: C/O BOCA RATON RESORT & CLUB, PO BOX 5025, 501 E CAMINO REAL, BOCA RATON, FL, United States, 33431

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MRS. JEAN MANNO DOS Process Agent C/O BOCA RATON RESORT & CLUB, PO BOX 5025, 501 E CAMINO REAL, BOCA RATON, FL, United States, 33431

Chief Executive Officer

Name Role Address
MRS. JEAN MANNO Chief Executive Officer C/O BOCA RATON RESORT & CLUB, PO BOX 5025, 501 E CAMINO REAL, BOCA RATON, FL, United States, 33431

History

Start date End date Type Value
1993-05-14 1998-07-23 Address 124 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, 4230, USA (Type of address: Chief Executive Officer)
1993-05-14 1998-07-23 Address 124 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, 4230, USA (Type of address: Principal Executive Office)
1993-05-14 1998-07-23 Address 124 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, 4230, USA (Type of address: Service of Process)
1962-07-19 1993-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-07-19 1993-05-14 Address 124 EAST JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050805000805 2005-08-05 CERTIFICATE OF DISSOLUTION 2005-08-05
040729002033 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020620002580 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000721002124 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980723002557 1998-07-23 BIENNIAL STATEMENT 1998-07-01
931217000200 1993-12-17 CERTIFICATE OF AMENDMENT 1993-12-17
930514002929 1993-05-14 BIENNIAL STATEMENT 1992-07-01
C175934-2 1991-04-08 ASSUMED NAME CORP INITIAL FILING 1991-04-08
335700 1962-07-19 CERTIFICATE OF INCORPORATION 1962-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11534492 0214700 1977-07-29 124 JERICHO TURNPIKE, Huntington Bay, NY, 11746
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-07-29
Case Closed 1984-03-10
11534427 0214700 1977-06-16 124 JERICHO TURNPIKE, Huntington Bay, NY, 11746
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-06-20
Case Closed 1978-11-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-06-23
Abatement Due Date 1977-06-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1977-06-23
Abatement Due Date 1977-06-26
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1977-06-23
Abatement Due Date 1977-06-26
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-23
Abatement Due Date 1977-06-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-06-23
Abatement Due Date 1977-07-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1977-06-23
Abatement Due Date 1977-07-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-06-23
Abatement Due Date 1977-07-20
Nr Instances 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100036 B07
Issuance Date 1977-07-18
Abatement Due Date 1977-09-14
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-06-23
Abatement Due Date 1977-07-20
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1977-06-23
Abatement Due Date 1977-07-20
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-06-23
Abatement Due Date 1977-07-20
Nr Instances 6
Citation ID 02010
Citaton Type Other
Standard Cited 19100141 A03 II
Issuance Date 1977-06-23
Abatement Due Date 1977-06-26
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100141 C01 III
Issuance Date 1977-06-23
Abatement Due Date 1977-06-26
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1977-06-23
Abatement Due Date 1977-07-20
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1977-06-23
Abatement Due Date 1977-06-26
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-06-23
Abatement Due Date 1977-07-20
Nr Instances 3
Citation ID 02015
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-06-23
Abatement Due Date 1977-07-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-06-23
Abatement Due Date 1977-07-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 02017
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-06-23
Abatement Due Date 1977-07-20
Nr Instances 2
Citation ID 02018
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-06-23
Abatement Due Date 1977-06-26
Nr Instances 2
Citation ID 02019
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-06-23
Abatement Due Date 1977-06-26
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 5
Citation ID 02020
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-23
Abatement Due Date 1977-06-26
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Citation ID 02021
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-06-23
Abatement Due Date 1977-07-20
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State