Name: | MANAR & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1993 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1780893 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 404 TATE ST, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 TATE ST, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
WILLIAM MANARINO | Chief Executive Officer | 200 ISABEL ST., HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2001-12-06 | Address | 404 TATE ST., HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2000-01-18 | 2001-12-06 | Address | 200 ISABEL ST., HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1995-12-26 | 2000-01-18 | Address | 200 ISABEL ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1995-12-26 | 2000-01-18 | Address | 3680 RTE 112 BLD 2, STE C, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
1993-12-20 | 2000-01-18 | Address | 200 ISABEL STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753370 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
031121002622 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
011206002589 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
000118002052 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
971209002223 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
951226002207 | 1995-12-26 | BIENNIAL STATEMENT | 1995-12-01 |
931220000194 | 1993-12-20 | CERTIFICATE OF INCORPORATION | 1993-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304678675 | 0214700 | 2002-04-17 | SLOCUM ELEMENTARY SCHOOL, RONKONKOMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2002-04-24 |
Abatement Due Date | 2002-04-29 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2002-04-24 |
Abatement Due Date | 2002-04-29 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9801435 | Employee Retirement Income Security Act (ERISA) | 1998-02-25 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DAUBER, |
Role | Plaintiff |
Name | MANAR & SONS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State