Search icon

PHOTONEWS LONG ISLAND CORP.

Company Details

Name: PHOTONEWS LONG ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1968 (56 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 170931
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 329 BROADWAY, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 BROADWAY, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
DANIEL CARROLL Chief Executive Officer P.O. BOX 99, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1968-11-29 1993-11-02 Address 329 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060309021 2006-03-09 ASSUMED NAME CORP INITIAL FILING 2006-03-09
DP-1740539 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
931102002366 1993-11-02 BIENNIAL STATEMENT 1993-11-01
921130003177 1992-11-30 BIENNIAL STATEMENT 1992-11-01
720131-5 1968-11-29 CERTIFICATE OF INCORPORATION 1968-11-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-25
Type:
Complaint
Address:
329 BROADWAY, Bethpage, NY, 11714
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-05-24
Type:
Complaint
Address:
329 BROADWAY, Bethpage, NY, 11714
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-02-15
Type:
FollowUp
Address:
329 BROADWAY, Bethpage, NY, 11714
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-02-05
Type:
FollowUp
Address:
329 BROADWAY, Bethpage, NY, 11714
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-15
Type:
Planned
Address:
329 BROADWAY, Bethpage, NY, 11714
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State