Name: | ADVANCE CLEANING CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1966 (59 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 197602 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 1 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSER, HENKIN & ALPER | DOS Process Agent | 1 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1631833 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
C225256-2 | 1995-07-26 | ASSUMED NAME CORP INITIAL FILING | 1995-07-26 |
554098-3 | 1966-04-15 | CERTIFICATE OF INCORPORATION | 1966-04-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11532322 | 0214700 | 1975-07-08 | 3350 HEMPSTEAD TURNPIKE, Levittown, NY, 11756 | |||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 350022331 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-07-14 |
Abatement Due Date | 1975-07-30 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State