Name: | PATCHOGUE PLATING WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1963 (62 years ago) |
Date of dissolution: | 09 Jun 1987 |
Entity Number: | 156809 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 159 WEST MAIN ST., PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
PATCHOGUE PLATING WORKS, INC. | DOS Process Agent | 159 WEST MAIN ST., PATCHOGUE, NY, United States, 11772 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C077083 | 1989-11-16 | ASSUMED NAME CORP INITIAL FILING | 1989-11-16 |
B506447-3 | 1987-06-09 | CERTIFICATE OF DISSOLUTION | 1987-06-09 |
379124 | 1963-05-08 | CERTIFICATE OF INCORPORATION | 1963-05-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11454451 | 0214700 | 1975-10-29 | 159 WEST MAIN STREET, Patchogue, NY, 11772 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q07 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-12-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-12-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C03 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-12-02 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-12-02 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-12-02 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-12-02 |
Nr Instances | 6 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-12-02 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State