Name: | INTERBRITE TRUCK SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1966 (58 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 203486 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 47 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTERBRITE TRUCK SALES CORP. | DOS Process Agent | 47 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C218723-2 | 1995-01-17 | ASSUMED NAME CORP INITIAL FILING | 1995-01-17 |
DP-614339 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
584978-5 | 1966-10-31 | CERTIFICATE OF INCORPORATION | 1966-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12114708 | 0235500 | 1975-12-01 | 344 CENTRAL AVE, White Plains, NY, 10606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-12-15 |
Abatement Due Date | 1975-12-22 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100244 A02 VIA |
Issuance Date | 1975-12-15 |
Abatement Due Date | 1976-01-12 |
Nr Instances | 8 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 040001 |
Issuance Date | 1975-12-15 |
Abatement Due Date | 1975-12-22 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-12-15 |
Abatement Due Date | 1975-12-22 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State