Name: | MIRABELLI PLASTERING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1967 (58 years ago) |
Date of dissolution: | 04 Jun 2013 |
Entity Number: | 209073 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2771 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 750
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2771 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
FRANK P MIRABELLI | Chief Executive Officer | 2771 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
1967-04-14 | 1992-12-21 | Address | 2761 LOCKPORT RD., NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130628050 | 2013-06-28 | ASSUMED NAME CORP INITIAL FILING | 2013-06-28 |
130604000990 | 2013-06-04 | CERTIFICATE OF DISSOLUTION | 2013-06-04 |
990427002395 | 1999-04-27 | BIENNIAL STATEMENT | 1999-04-01 |
970519002574 | 1997-05-19 | BIENNIAL STATEMENT | 1997-04-01 |
000048003413 | 1993-09-27 | BIENNIAL STATEMENT | 1993-04-01 |
921221002408 | 1992-12-21 | BIENNIAL STATEMENT | 1992-04-01 |
613482-4 | 1967-04-14 | CERTIFICATE OF INCORPORATION | 1967-04-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10846202 | 0213600 | 1981-02-10 | CARBORUNDUM WALMORE ROAD PLANT, Niagara Falls, NY, 14304 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1981-02-26 |
Abatement Due Date | 1981-03-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 E10 |
Issuance Date | 1981-02-26 |
Abatement Due Date | 1981-03-01 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State