Name: | ROMAZ PROPERTIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1992 (32 years ago) |
Entity Number: | 1672641 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 185 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Address: | 4875 SUNRISE HWY, SUITE 300, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELA MARIA HOLLAND | Chief Executive Officer | 185 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4875 SUNRISE HWY, SUITE 300, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-15 | 2014-12-30 | Address | 185 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1993-12-10 | 1998-10-15 | Address | 185 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-12-10 | 1998-10-15 | Address | 185 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1992-10-14 | 1998-10-15 | Address | 185 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141230000667 | 2014-12-30 | CERTIFICATE OF CHANGE | 2014-12-30 |
101101002687 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081006002938 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061011002968 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041116002817 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
021015002409 | 2002-10-15 | BIENNIAL STATEMENT | 2002-10-01 |
981015002281 | 1998-10-15 | BIENNIAL STATEMENT | 1998-10-01 |
931210002280 | 1993-12-10 | BIENNIAL STATEMENT | 1993-10-01 |
921014000277 | 1992-10-14 | CERTIFICATE OF INCORPORATION | 1992-10-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304683543 | 0214700 | 2003-09-24 | SUNRISE HIGHWAY & BOHEMIA PARKWAY, BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2003-09-29 |
Abatement Due Date | 2003-10-03 |
Current Penalty | 325.0 |
Initial Penalty | 750.0 |
Contest Date | 2003-10-09 |
Final Order | 2004-01-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-09-29 |
Abatement Due Date | 2003-10-03 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Contest Date | 2003-10-09 |
Final Order | 2004-01-19 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E05 I |
Issuance Date | 2003-09-29 |
Abatement Due Date | 2003-10-03 |
Current Penalty | 325.0 |
Initial Penalty | 750.0 |
Contest Date | 2003-10-09 |
Final Order | 2004-01-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 F06 |
Issuance Date | 2003-09-29 |
Abatement Due Date | 2003-10-03 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 2003-10-09 |
Final Order | 2004-01-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2003-09-29 |
Abatement Due Date | 2003-10-03 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Contest Date | 2003-10-09 |
Final Order | 2004-01-19 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State