Name: | MICROCOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1967 (58 years ago) |
Date of dissolution: | 17 Mar 1992 |
Entity Number: | 209718 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1175 LAKESHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICROCOR, INC. | DOS Process Agent | 1175 LAKESHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11758 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C215816-2 | 1994-10-07 | ASSUMED NAME CORP INITIAL FILING | 1994-10-07 |
920317000346 | 1992-03-17 | CERTIFICATE OF DISSOLUTION | 1992-03-17 |
616654-4 | 1967-05-03 | CERTIFICATE OF INCORPORATION | 1967-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11582871 | 0214700 | 1976-10-21 | 57 VERDI ST, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 C |
Issuance Date | 1976-10-26 |
Abatement Due Date | 1977-01-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100107 D05 |
Issuance Date | 1976-10-26 |
Abatement Due Date | 1977-01-27 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100107 C07 |
Issuance Date | 1976-10-26 |
Abatement Due Date | 1977-01-27 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100107 B01 |
Issuance Date | 1976-10-26 |
Abatement Due Date | 1977-01-27 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1976-10-26 |
Abatement Due Date | 1976-10-29 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-10-26 |
Abatement Due Date | 1976-10-29 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-10-26 |
Abatement Due Date | 1976-10-29 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-10-26 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-10-26 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1976-10-26 |
Abatement Due Date | 1976-10-29 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State