Name: | H. M. SURCHIN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1968 (57 years ago) |
Date of dissolution: | 22 May 2014 |
Entity Number: | 220360 |
ZIP code: | 11729 |
County: | New York |
Place of Formation: | New York |
Address: | 1014 GRAND BLVD, UNIT #5, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1014 GRAND BLVD, UNIT #5, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
BRESSLER & MEISLIN | Agent | 90 BROAD ST., NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
HYMAN M. SURCHIN | Chief Executive Officer | 1014 GRAND BLVD, UNIT #5, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-09 | 2008-02-22 | Address | 11 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2006-03-09 | 2008-02-22 | Address | 11 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2008-02-22 | Address | 11 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2000-03-03 | 2006-03-09 | Address | 29 DURHAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2000-03-03 | 2006-03-09 | Address | 11 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1995-05-18 | 2006-03-09 | Address | 11 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2000-03-03 | Address | 29 DURHAM DRIVE, DIX HILLS, NY, 00000, USA (Type of address: Chief Executive Officer) |
1968-02-28 | 2000-03-03 | Address | 90 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140522000607 | 2014-05-22 | CERTIFICATE OF DISSOLUTION | 2014-05-22 |
080222002431 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060309002274 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040407002062 | 2004-04-07 | BIENNIAL STATEMENT | 2004-02-01 |
020220002567 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
000303002791 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
980310002392 | 1998-03-10 | BIENNIAL STATEMENT | 1998-02-01 |
C226733-2 | 1995-09-11 | ASSUMED NAME LLC INITIAL FILING | 1995-09-11 |
950518002416 | 1995-05-18 | BIENNIAL STATEMENT | 1994-02-01 |
B436631-3 | 1986-12-18 | CERTIFICATE OF MERGER | 1986-12-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11441276 | 0214700 | 1976-08-09 | 11 LUCON DRIVE, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-08-12 |
Abatement Due Date | 1976-08-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-08-12 |
Abatement Due Date | 1976-09-08 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-08-12 |
Abatement Due Date | 1976-09-08 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-08-12 |
Abatement Due Date | 1976-09-08 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1976-08-12 |
Abatement Due Date | 1976-09-08 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-08-12 |
Abatement Due Date | 1976-09-08 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-08-12 |
Abatement Due Date | 1976-09-08 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-08-12 |
Abatement Due Date | 1976-09-08 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1976-08-12 |
Abatement Due Date | 1976-09-08 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-08-12 |
Abatement Due Date | 1976-09-08 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 6 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-08-12 |
Abatement Due Date | 1976-09-08 |
Nr Instances | 6 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State