Name: | HEMPSTEAD PLATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1964 (61 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 175982 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 546 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEMPSTEAD PLATING CO., INC. | DOS Process Agent | 546 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
LOUIS R POLLINI | Chief Executive Officer | 546 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1275395 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
921109002233 | 1992-11-09 | BIENNIAL STATEMENT | 1992-04-01 |
C180991-2 | 1991-09-17 | ASSUMED NAME CORP INITIAL FILING | 1991-09-17 |
433793 | 1964-04-29 | CERTIFICATE OF INCORPORATION | 1964-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003417 | 0214700 | 1985-01-24 | 546 PENINSULA BLVD, HEMPSTEAD, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11510542 | 0214700 | 1981-11-24 | 546 PENINSULA BLVD, Hempstead, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1981-12-08 |
Abatement Due Date | 1982-02-11 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1981-12-08 |
Abatement Due Date | 1982-02-11 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1981-12-08 |
Abatement Due Date | 1982-02-11 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State