Search icon

MEADOW REPRODUCTIONS, INC.

Company Details

Name: MEADOW REPRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1966 (59 years ago)
Date of dissolution: 17 Apr 1998
Entity Number: 197328
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 45 CHURCH STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD PANTINA Chief Executive Officer 45 CHURCH STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 CHURCH STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1966-04-07 1995-04-18 Address 16 BROOKLYN AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980417000513 1998-04-17 CERTIFICATE OF DISSOLUTION 1998-04-17
960424002667 1996-04-24 BIENNIAL STATEMENT 1996-04-01
950418002081 1995-04-18 BIENNIAL STATEMENT 1993-04-01
C203347-2 1993-09-21 ASSUMED NAME CORP INITIAL FILING 1993-09-21
552628-9 1966-04-07 CERTIFICATE OF INCORPORATION 1966-04-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-29
Type:
Planned
Address:
45 CHURCH STREET, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-07-05
Type:
Planned
Address:
45 CHURCH ST, Freeport, NY, 11520
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State