Name: | ROYAL SIDING PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1995 (30 years ago) |
Date of dissolution: | 29 Nov 2000 |
Entity Number: | 1888417 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE SOUTH GATE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE SOUTH GATE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
IONAS ARTEMOU | Chief Executive Officer | ONE SOUTH GATE, HICKSVILLE, NY, United States, 11801 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001129000176 | 2000-11-29 | CERTIFICATE OF DISSOLUTION | 2000-11-29 |
970429002008 | 1997-04-29 | BIENNIAL STATEMENT | 1997-01-01 |
950125000403 | 1995-01-25 | CERTIFICATE OF INCORPORATION | 1995-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109120568 | 0216000 | 1996-04-11 | CONTINENTAL VIEW CONDO APTS, STUART AVE & ROUTE 1, MAMARONECK, NY, 10543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1996-04-16 |
Abatement Due Date | 1996-04-19 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1996-04-16 |
Abatement Due Date | 1996-04-19 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 1996-04-16 |
Abatement Due Date | 1996-04-19 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 1996-04-16 |
Abatement Due Date | 1996-04-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State