Name: | RAYMOND F. KORBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1962 (62 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 151753 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 505 UNIONDALE AVE., UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND F. KORBER, INC. | DOS Process Agent | 505 UNIONDALE AVE., UNIONDALE, NY, United States, 11553 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089065 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
C205940-2 | 1993-12-24 | ASSUMED NAME CORP INITIAL FILING | 1993-12-24 |
350152 | 1962-11-01 | CERTIFICATE OF INCORPORATION | 1962-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11589157 | 0214700 | 1974-03-18 | 194 HANSE AVE, Freeport, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-04-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-04-18 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-03-21 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-03-21 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-07-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100107 Q02 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-03-21 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1974-03-19 |
Abatement Due Date | 1974-03-21 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State