Name: | NESA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1997 (28 years ago) |
Date of dissolution: | 27 Jul 2004 |
Entity Number: | 2179142 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 55 POST AVENUE, WESTBURY, NY, United States, 11590 |
Principal Address: | 57-40 255TH STREET, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARKO BISTAKIS | Chief Executive Officer | 55-18 39TH AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
MARK BRADLEY ROTH | DOS Process Agent | 55 POST AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-10 | 1999-10-15 | Address | 55 POST AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040727000552 | 2004-07-27 | CERTIFICATE OF DISSOLUTION | 2004-07-27 |
991015002485 | 1999-10-15 | BIENNIAL STATEMENT | 1999-09-01 |
970910000491 | 1997-09-10 | CERTIFICATE OF INCORPORATION | 1997-09-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304943988 | 0215000 | 2001-10-24 | 215 PARK AVE SOUTH, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102351020 |
Violation Items
Citation ID | 01001 |
Citaton Type | Unclassified |
Standard Cited | 19260451 C03 |
Issuance Date | 2002-04-08 |
Abatement Due Date | 2002-04-11 |
Current Penalty | 1200.0 |
Initial Penalty | 1500.0 |
Contest Date | 2002-04-26 |
Final Order | 2002-09-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Unclassified |
Standard Cited | 19260451 H01 |
Issuance Date | 2002-04-08 |
Abatement Due Date | 2002-04-11 |
Current Penalty | 1200.0 |
Initial Penalty | 1500.0 |
Contest Date | 2002-04-26 |
Final Order | 2002-09-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State