Name: | O'BRIEN SANITATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1964 (60 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 181950 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 HEMLOCK STREET, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 155 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM MARTINO | Chief Executive Officer | 155 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 HEMLOCK STREET, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1964-12-04 | 1994-01-03 | Address | 25 HEMLOCK ST., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1685891 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
990208002724 | 1999-02-08 | BIENNIAL STATEMENT | 1998-12-01 |
961227002275 | 1996-12-27 | BIENNIAL STATEMENT | 1996-12-01 |
940103002472 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
C187390-2 | 1992-04-09 | ASSUMED NAME LP INITIAL FILING | 1992-04-09 |
467662 | 1964-12-04 | CERTIFICATE OF INCORPORATION | 1964-12-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State