Name: | CHARLES WOLFE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1962 (62 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 152580 |
ZIP code: | 11201 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 COURT ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE SAPAN | DOS Process Agent | 50 COURT ST, BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1730507 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
C334305-1 | 2003-07-25 | ASSUMED NAME CORP INITIAL FILING | 2003-07-25 |
355066 | 1962-12-06 | CERTIFICATE OF INCORPORATION | 1962-12-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11531761 | 0214700 | 1975-04-10 | 63 LAMAR STREET, West Babylon, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 I |
Issuance Date | 1975-04-15 |
Abatement Due Date | 1975-05-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-04-15 |
Abatement Due Date | 1975-04-17 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100110 F02 I |
Issuance Date | 1975-04-15 |
Abatement Due Date | 1975-05-26 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1975-04-15 |
Abatement Due Date | 1975-04-17 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1975-04-15 |
Abatement Due Date | 1975-05-26 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1975-04-15 |
Abatement Due Date | 1975-05-26 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State