Name: | LONG ISLAND STORAGE WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1967 (58 years ago) |
Date of dissolution: | 30 Dec 1981 |
Entity Number: | 215603 |
County: | Kings |
Place of Formation: | New York |
Address: | 1062-1070 ST JOHNS PL., BROOKLYN, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LONG ISLAND STORAGE WAREHOUSE, INC. | DOS Process Agent | 1062-1070 ST JOHNS PL., BROOKLYN, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C255648-2 | 1998-01-12 | ASSUMED NAME CORP INITIAL FILING | 1998-01-12 |
DP-36210 | 1981-12-30 | DISSOLUTION BY PROCLAMATION | 1981-12-30 |
646101-7 | 1967-10-30 | CERTIFICATE OF INCORPORATION | 1967-10-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11657384 | 0235300 | 1979-03-06 | 1062 ST JOHNS PL, New York -Richmond, NY, 11213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11657244 | 0235300 | 1978-12-12 | 1062 ST JOHNS PLACE, New York -Richmond, NY, 11213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1978-12-26 |
Abatement Due Date | 1979-02-16 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 17 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100036 D02 |
Issuance Date | 1978-12-26 |
Abatement Due Date | 1979-01-05 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-12-26 |
Abatement Due Date | 1978-12-29 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 24 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100157 C02 I |
Issuance Date | 1978-12-26 |
Abatement Due Date | 1978-12-29 |
Nr Instances | 24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State