Name: | TRULINE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1997 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2150259 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | WILLIAM H. IMMEL, 217 HOLLAND AVENUE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H. IMMEL | Chief Executive Officer | 217 HOLLAND AVENUE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WILLIAM H. IMMEL, 217 HOLLAND AVENUE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-05 | 1999-06-28 | Address | 217 HOLLAND AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1674709 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990628002492 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
970605000275 | 1997-06-05 | CERTIFICATE OF INCORPORATION | 1997-06-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100180413 | 0213600 | 1985-11-27 | 1750 NIAGARA FALLS BLVD., AMHERST, NY, 14226 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1985-12-02 |
Abatement Due Date | 1985-12-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State