Name: | WHITE OAK AT SETAUKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1994 (31 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1838453 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1580 UNIT A, LAKELAND AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY GREENE | Chief Executive Officer | 1580 UNIT A, LAKELAND AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1580 UNIT A, LAKELAND AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-07 | 2000-07-26 | Address | 104 ERIN LN, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1998-07-07 | 2000-07-26 | Address | 104 ERIN LN, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1998-07-07 | 2000-07-26 | Address | 104 ERIN LN, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1996-08-19 | 1998-07-07 | Address | 12 ERIN LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1996-08-19 | 1998-07-07 | Address | 12 ERIN LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1996-08-19 | 1998-07-07 | Address | 16308 CRYDERS LANE, BEECHHURST, NY, 11357, USA (Type of address: Principal Executive Office) |
1994-07-22 | 1996-08-19 | Address | 90 MERRICK AVENUE, 9TH FLOOR, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754987 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
040929002029 | 2004-09-29 | BIENNIAL STATEMENT | 2004-07-01 |
020620002476 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000726002568 | 2000-07-26 | BIENNIAL STATEMENT | 2000-07-01 |
980707002027 | 1998-07-07 | BIENNIAL STATEMENT | 1998-07-01 |
960819002253 | 1996-08-19 | BIENNIAL STATEMENT | 1996-07-01 |
940722000178 | 1994-07-22 | CERTIFICATE OF INCORPORATION | 1994-07-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300135761 | 0214700 | 1997-10-31 | 104 ERIN LANE ., SETAUKET, NY, 11733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200146504 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1997-11-07 |
Abatement Due Date | 1997-11-28 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1997-11-07 |
Abatement Due Date | 1997-11-14 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State