Name: | FAIRWAY PRIVATE CARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2303761 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-11 108TH ST, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46-11 108TH ST, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
FRANCESEA NARDULLI | Chief Executive Officer | 46-11 108TH ST, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-05 | 2000-10-26 | Address | 46-11 108TH ST., CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1764525 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
001026002267 | 2000-10-26 | BIENNIAL STATEMENT | 2000-10-01 |
981005000372 | 1998-10-05 | CERTIFICATE OF INCORPORATION | 1998-10-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11882529 | 0215600 | 1978-10-17 | 46-11-108 STREET, New York -Richmond, NY, 11368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11882396 | 0215600 | 1978-09-07 | 46-11 108 STREET, New York -Richmond, NY, 11368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320397185 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1978-09-12 |
Abatement Due Date | 1978-10-13 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-09-12 |
Abatement Due Date | 1978-10-13 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State