Name: | RATO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1991 (34 years ago) |
Date of dissolution: | 22 Apr 1997 |
Entity Number: | 1513901 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 40 PARK AVE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS O CZIK | Chief Executive Officer | 40 PARK AVE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THOMAS D CZIK ESQ | DOS Process Agent | 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-25 | 1997-03-13 | Address | ATTN: THOMAS D. CZIK, ESQ., 34 PARK AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
1993-04-21 | 1997-03-13 | Address | 34 PARK AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1997-03-13 | Address | 34 PARK AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1991-03-06 | 1994-03-25 | Address | 34 PARK AVE., ATT: THOMAS D. CZIK, ESQ., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970422000713 | 1997-04-22 | CERTIFICATE OF DISSOLUTION | 1997-04-22 |
970313002288 | 1997-03-13 | BIENNIAL STATEMENT | 1997-03-01 |
940325002161 | 1994-03-25 | BIENNIAL STATEMENT | 1994-03-01 |
930421002531 | 1993-04-21 | BIENNIAL STATEMENT | 1993-03-01 |
910306000196 | 1991-03-06 | CERTIFICATE OF INCORPORATION | 1991-03-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101488005 | 0214700 | 1992-01-01 | A. HOLLY PATERSON HOME, 875 JERUSALEM AVE., UNIONDALE, NY, 11553 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-02-13 |
Abatement Due Date | 1992-02-16 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State