Name: | ALL COUNTY WHOLESALERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1972 (53 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 238112 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 67, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALL COUNTY WHOLESALERS, INC. | DOS Process Agent | PO BOX 67, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
1972-08-28 | 1978-07-06 | Address | 504 HARBOR DR, HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080811058 | 2008-08-11 | ASSUMED NAME CORP INITIAL FILING | 2008-08-11 |
DP-548827 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A499223-2 | 1978-07-06 | CERTIFICATE OF AMENDMENT | 1978-07-06 |
A11400-4 | 1972-08-28 | CERTIFICATE OF INCORPORATION | 1972-08-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11544095 | 0214700 | 1976-10-29 | 97 EAST VALLEY STREAM BLVD, Valley Stream, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-11-02 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-11-02 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-11-02 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1976-11-02 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State