-
Home Page
›
-
Counties
›
-
New York
›
-
11550
›
-
CLATON, INC.
Company Details
Name: |
CLATON, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Jul 1965 (60 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
189569 |
ZIP code: |
11550
|
County: |
New York |
Place of Formation: |
New York |
Address: |
135 W COLUMBIA ST, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
135 W COLUMBIA ST, HEMPSTEAD, NY, United States, 11550
|
Chief Executive Officer
Name |
Role |
Address |
ROGER F CLARK
|
Chief Executive Officer
|
30 AMITYVILLE RD, MELVILLE, NY, United States, 11747
|
History
Start date |
End date |
Type |
Value |
1965-07-29
|
1995-06-28
|
Address
|
850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2112801
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
010629002796
|
2001-06-29
|
BIENNIAL STATEMENT
|
2001-07-01
|
990817002234
|
1999-08-17
|
BIENNIAL STATEMENT
|
1999-07-01
|
970715002818
|
1997-07-15
|
BIENNIAL STATEMENT
|
1997-07-01
|
950628002689
|
1995-06-28
|
BIENNIAL STATEMENT
|
1993-07-01
|
C195942-3
|
1993-01-28
|
ASSUMED NAME CORP INITIAL FILING
|
1993-01-28
|
A371893-3
|
1977-01-20
|
CERTIFICATE OF AMENDMENT
|
1977-01-20
|
510322-10
|
1965-07-29
|
CERTIFICATE OF INCORPORATION
|
1965-07-29
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11486099
|
0214700
|
1977-11-09
|
222 WESTBURY AVE, Carle Place, NY, 11514
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1977-11-09
|
Case Closed |
1978-03-27
|
Related Activity
Type |
Complaint |
Activity Nr |
320340458 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1977-11-11 |
Abatement Due Date |
1977-11-14 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1977-11-11 |
Abatement Due Date |
1977-11-14 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100023 C01 |
Issuance Date |
1977-11-11 |
Abatement Due Date |
1977-12-07 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100023 D01 II |
Issuance Date |
1977-11-11 |
Abatement Due Date |
1977-12-07 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100036 B04 |
Issuance Date |
1977-11-11 |
Abatement Due Date |
1977-11-14 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100134 A01 |
Issuance Date |
1977-11-11 |
Abatement Due Date |
1978-01-11 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100215 A04 |
Issuance Date |
1977-11-11 |
Abatement Due Date |
1977-11-14 |
Nr Instances |
1 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1977-11-11 |
Abatement Due Date |
1977-11-14 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State