Search icon

A. VOLINO & SONS, INC.

Company Details

Name: A. VOLINO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1966 (59 years ago)
Date of dissolution: 04 Jun 2012
Entity Number: 194522
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 230 STONEHINGE LA, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAT VOLINO Chief Executive Officer 230 STONEHINGE LA, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
PAT VOLINO DOS Process Agent 230 STONEHINGE LA, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1966-01-13 1995-07-27 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604000347 2012-06-04 CERTIFICATE OF DISSOLUTION 2012-06-04
100329003623 2010-03-29 BIENNIAL STATEMENT 2010-01-01
080125003207 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060210002589 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040212002151 2004-02-12 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-11-13
Type:
Planned
Address:
HEMPSTEAD TURNPIKE & WANTAUGH, Levittown, NY, 11756
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State