Search icon

LICON ASSOCIATES, INC.

Company Details

Name: LICON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1965 (60 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 192189
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 2103 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PASCUAL V. MARTIN DOS Process Agent 2103 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
PASCUAL V. MARTIN Chief Executive Officer 2103 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1965-11-01 1995-05-01 Address 8 EDGEWOOD GATE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C257074-2 1998-02-19 ASSUMED NAME CORP INITIAL FILING 1998-02-19
DP-1333318 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
950501002223 1995-05-01 BIENNIAL STATEMENT 1993-11-01
524425-4 1965-11-01 CERTIFICATE OF INCORPORATION 1965-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-06-26
Type:
Unprog Rel
Address:
43-30 PARSONS BOULEVARD, FLUSHING, NY, 11358
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-08
Type:
Planned
Address:
1460 5TH. AVE., BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-11-20
Type:
Planned
Address:
1501 FRANKLIN AVENUE, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-05
Type:
Planned
Address:
123 SMITH STREET, FLORAL PARK, NY, 11001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-08-29
Type:
Planned
Address:
TYSON & TULIP AVENUES, FLORAL PARK, NY, 11001
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State