Name: | BUNT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1999 (26 years ago) |
Date of dissolution: | 29 Oct 2009 |
Entity Number: | 2392357 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 8 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
K.R. SHETTY | Chief Executive Officer | 8 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091029000441 | 2009-10-29 | CERTIFICATE OF DISSOLUTION | 2009-10-29 |
070606002947 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050726002690 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
031007000365 | 2003-10-07 | ANNULMENT OF DISSOLUTION | 2003-10-07 |
DP-1641425 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990625000115 | 1999-06-25 | CERTIFICATE OF INCORPORATION | 1999-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304676893 | 0214700 | 2001-10-12 | 1295 MARCONI BLVD., COPIAGUE, NY, 11726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2001-10-22 |
Abatement Due Date | 2001-10-25 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 VIII |
Issuance Date | 2001-10-22 |
Abatement Due Date | 2001-12-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State