Name: | NEWTOWN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1998 (26 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2313402 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 169 SOUTH MAIN ST. DEPT 307, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 SOUTH MAIN ST. DEPT 307, NEW CITY, NY, United States, 10956 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1716191 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
981105000266 | 1998-11-05 | CERTIFICATE OF INCORPORATION | 1998-11-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11455367 | 0214700 | 1976-05-10 | 245 NEWTOWN ROAD, Plainview, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-05-11 |
Abatement Due Date | 1976-06-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-05-11 |
Abatement Due Date | 1976-09-14 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 35 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-05-11 |
Abatement Due Date | 1976-06-16 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-05-11 |
Abatement Due Date | 1976-06-16 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-05-11 |
Abatement Due Date | 1976-06-16 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-05-11 |
Abatement Due Date | 1976-09-14 |
Nr Instances | 1 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State