Name: | BRINKERS & DE GRAAF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1966 (59 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 196594 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 930 NORTH CENTRAL AVE., MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRINKERS & DE GRAAF, INC. | DOS Process Agent | 930 NORTH CENTRAL AVE., MASSAPEQUA, NY, United States, 11758 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C209057-2 | 1994-04-15 | ASSUMED NAME CORP INITIAL FILING | 1994-04-15 |
DP-553208 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
548792-4 | 1966-03-17 | CERTIFICATE OF INCORPORATION | 1966-03-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11528023 | 0214700 | 1974-08-14 | 279A SKIDMORE RD, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11527785 | 0214700 | 1974-06-26 | 279A SKIDMORE RD, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1974-07-03 |
Abatement Due Date | 1974-08-13 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-07-03 |
Abatement Due Date | 1974-08-13 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1974-07-03 |
Abatement Due Date | 1974-08-13 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1974-07-03 |
Abatement Due Date | 1974-08-13 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 6 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1974-07-03 |
Abatement Due Date | 1974-08-13 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-07-03 |
Abatement Due Date | 1974-08-13 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State