Search icon

UNITED FINISHING SERVICE CORP.

Company Details

Name: UNITED FINISHING SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1957 (67 years ago)
Date of dissolution: 01 Apr 2010
Entity Number: 169060
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 190 E 2ND ST, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 E 2ND ST, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
THEODORE COLLER Chief Executive Officer 190 E 2ND ST, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1957-12-11 1995-03-22 Address 15 SHORE RD., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100401000468 2010-04-01 CERTIFICATE OF DISSOLUTION 2010-04-01
971211002345 1997-12-11 BIENNIAL STATEMENT 1997-12-01
950322002082 1995-03-22 BIENNIAL STATEMENT 1993-12-01
C173454-2 1991-01-25 ASSUMED NAME CORP INITIAL FILING 1991-01-25
B054906-3 1984-01-03 CERTIFICATE OF AMENDMENT 1984-01-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-01-07
Type:
Planned
Address:
190 EAST SECOND STREET, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State