Name: | EXCEL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1703182 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 33 S SERVICE RD, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
R. WEINKITS | Chief Executive Officer | 33 S SERVICE RD, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 S SERVICE RD, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 2001-05-29 | Address | 301 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752382 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
010529002421 | 2001-05-29 | BIENNIAL STATEMENT | 2001-02-01 |
930217000122 | 1993-02-17 | CERTIFICATE OF INCORPORATION | 1993-02-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302703053 | 0214700 | 2000-07-05 | 83 DEER RUN, ROSLYN, NY, 11576 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 302700752 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1999-12-01 |
Emphasis | N: DI98NR |
Case Closed | 2001-05-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040017 B |
Issuance Date | 2000-04-21 |
Abatement Due Date | 2000-05-01 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Gravity | 00 |
FTA Inspection NR | 302703053 |
FTA Issuance Date | 2000-07-05 |
FTA Current Penalty | 15000.0 |
FTA Contest Date | 2000-07-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State