Name: | COMMUNITRONICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1991 (34 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1512207 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2579 MOTOR PARKWAY, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2579 MOTOR PARKWAY, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
FRAN WALLER | Chief Executive Officer | 2579 MOTOR PARKWAY, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1991-02-27 | 1993-05-26 | Address | 755 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1266822 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
940323002246 | 1994-03-23 | BIENNIAL STATEMENT | 1994-02-01 |
930526002811 | 1993-05-26 | BIENNIAL STATEMENT | 1993-02-01 |
910227000396 | 1991-02-27 | CERTIFICATE OF INCORPORATION | 1991-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17541665 | 0214700 | 1986-05-05 | 160 WILBUR PLACE, BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-05-07 |
Abatement Due Date | 1986-05-10 |
Nr Instances | 5 |
Nr Exposed | 11 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1986-05-07 |
Abatement Due Date | 1986-05-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 F06 |
Issuance Date | 1986-05-07 |
Abatement Due Date | 1986-05-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1986-05-07 |
Abatement Due Date | 1986-05-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1986-05-07 |
Abatement Due Date | 1986-05-09 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1986-05-07 |
Abatement Due Date | 1986-05-09 |
Nr Instances | 2 |
Nr Exposed | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State