Name: | ALL AMERICAN SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1986676 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 95B KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Principal Address: | 48 GORES DR, MASTIC, NY, United States, 11950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CENTRELLA, SR. | Chief Executive Officer | 95B KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95B KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-05 | 2001-12-26 | Address | 48 GORES DR, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2001-12-26 | Address | 48 GORES DR, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office) |
1996-01-03 | 2001-12-26 | Address | 48 GORES DRIVE, MASTIC, NY, 11950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1757442 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
011226002156 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
000224002021 | 2000-02-24 | BIENNIAL STATEMENT | 2000-01-01 |
980205002616 | 1998-02-05 | BIENNIAL STATEMENT | 1998-01-01 |
960103000064 | 1996-01-03 | CERTIFICATE OF INCORPORATION | 1996-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314527649 | 0214700 | 2010-08-11 | 900 STEWART AVENUE, GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 2010-08-12 |
Abatement Due Date | 2010-08-17 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Complaint |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2003-06-26 |
Case Closed | 2003-06-26 |
Related Activity
Type | Complaint |
Activity Nr | 203598107 |
Safety | Yes |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State