Name: | THE SCHOONER RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1968 (57 years ago) |
Date of dissolution: | 22 Oct 1996 |
Entity Number: | 223740 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 W. BROADWAY, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WERNER LUTZEN | Chief Executive Officer | 14 ACORN RD, ST. JAMES, NY, United States, 11180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 W. BROADWAY, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
1968-05-23 | 1993-01-06 | Address | 111 BROADWAY, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961022000596 | 1996-10-22 | CERTIFICATE OF DISSOLUTION | 1996-10-22 |
C234439-2 | 1996-04-29 | ASSUMED NAME CORP INITIAL FILING | 1996-04-29 |
000051003813 | 1993-10-01 | BIENNIAL STATEMENT | 1993-05-01 |
930106002601 | 1993-01-06 | BIENNIAL STATEMENT | 1992-05-01 |
A408272-2 | 1977-06-16 | ANNULMENT OF DISSOLUTION | 1977-06-16 |
DP-5616 | 1975-12-15 | DISSOLUTION BY PROCLAMATION | 1975-12-15 |
684975-4 | 1968-05-23 | CERTIFICATE OF INCORPORATION | 1968-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11502077 | 0214700 | 1975-11-25 | 435 WOODCLEFT AVENUE, Freeport, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19030002 A |
Issuance Date | 1976-11-03 |
Abatement Due Date | 1975-12-02 |
Current Penalty | 250.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19040005 A |
Issuance Date | 1976-11-03 |
Abatement Due Date | 1975-12-02 |
Current Penalty | 250.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1975-11-28 |
Abatement Due Date | 1975-12-22 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1975-11-28 |
Abatement Due Date | 1975-12-22 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-11-28 |
Abatement Due Date | 1975-12-22 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-11-28 |
Abatement Due Date | 1975-12-22 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260451 A13 |
Issuance Date | 1976-11-03 |
Abatement Due Date | 1976-11-06 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State