-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11747
›
-
HARROW STORES, INC.
Company Details
Name: |
HARROW STORES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Sep 1962 (63 years ago)
|
Date of dissolution: |
26 Oct 2011 |
Entity Number: |
150573 |
ZIP code: |
11747
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
270 SPAGNOLI RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
270 SPAGNOLI RD, MELVILLE, NY, United States, 11747
|
Chief Executive Officer
Name |
Role |
Address |
JOSEPH SCHUMM
|
Chief Executive Officer
|
270 SPAGNOLI RD, MELVILLE, NY, United States, 11747
|
History
Start date |
End date |
Type |
Value |
1962-09-14
|
2023-01-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1962-09-14
|
2006-05-10
|
Address
|
159-24 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2089052
|
2011-10-26
|
DISSOLUTION BY PROCLAMATION
|
2011-10-26
|
060510003126
|
2006-05-10
|
BIENNIAL STATEMENT
|
2004-09-01
|
920103000058
|
1992-01-03
|
CERTIFICATE OF AMENDMENT
|
1992-01-03
|
C123262-2
|
1990-03-27
|
ASSUMED NAME CORP INITIAL FILING
|
1990-03-27
|
343263
|
1962-09-14
|
CERTIFICATE OF INCORPORATION
|
1962-09-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11456118
|
0214700
|
1977-01-12
|
305 BETHPAGE-SPAGNOLI ROAD, NY, 11746
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-01-12
|
Case Closed |
1977-02-11
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1977-01-13 |
Abatement Due Date |
1977-02-09 |
Nr Instances |
2 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100022 B02 |
Issuance Date |
1977-01-13 |
Abatement Due Date |
1977-02-09 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1977-01-13 |
Abatement Due Date |
1977-02-09 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100178 G10 |
Issuance Date |
1977-01-13 |
Abatement Due Date |
1977-01-16 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100212 A05 |
Issuance Date |
1977-01-13 |
Abatement Due Date |
1977-01-16 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025042 |
Issuance Date |
1977-01-13 |
Abatement Due Date |
1977-01-16 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State