Name: | DREXLER LAND DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1991 (34 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1573098 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 313 NASSAU BLVD., GARDEN CITY SOUTH, NY, United States, 11530 |
Principal Address: | 421 ST. JOSEPH PLACE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DREXLER | Chief Executive Officer | 313 NASSAU BOULEVARD, GARDEN CITY SOUTH, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 313 NASSAU BLVD., GARDEN CITY SOUTH, NY, United States, 11530 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246359 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
000054010169 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
930706002104 | 1993-07-06 | BIENNIAL STATEMENT | 1992-09-01 |
910904000234 | 1991-09-04 | CERTIFICATE OF INCORPORATION | 1991-09-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
36906 | PL VIO | INVOICED | 2004-12-13 | 143100 | PL - Padlock Violation |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-9311 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2012-10-25 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311141733 | 0214700 | 2010-06-24 | JERICHO TPKE., SYOSSET, NY, 11783 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-06-24 |
Abatement Due Date | 2010-06-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2010-06-24 |
Abatement Due Date | 2010-06-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2010-06-24 |
Abatement Due Date | 2010-06-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 XV |
Issuance Date | 2010-06-24 |
Abatement Due Date | 2010-06-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2010-06-24 |
Abatement Due Date | 2010-07-13 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State