Name: | I.G.S. INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1809596 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1421 62ND ST., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1421 62ND ST., BROOKLYN, NY, United States, 11219 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1381084 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940405000424 | 1994-04-05 | CERTIFICATE OF INCORPORATION | 1994-04-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11601242 | 0235200 | 1974-03-13 | 4320 PARK AVENUE, New York -Richmond, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-03-27 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 F01 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-03-27 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-04-01 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100025 D01 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-04-01 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State