Name: | W&H ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1999 (26 years ago) |
Date of dissolution: | 02 Jul 2002 |
Entity Number: | 2401317 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41 RANICK DR. EAST, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 41 RANICK DR EAST, 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 | 41 RANICK DR. EAST, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
HERBERT AULETA | Chief Executive Officer | 41 RANICK DR EAST, AMITYVILLE, NY, United States, 11701 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020702001003 | 2002-07-02 | CERTIFICATE OF DISSOLUTION | 2002-07-02 |
010723002422 | 2001-07-23 | BIENNIAL STATEMENT | 2001-07-01 |
990722000614 | 1999-07-22 | CERTIFICATE OF INCORPORATION | 1999-07-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307606079 | 0215600 | 2005-09-20 | 74-12/14 WOODSIDE AVE, ELMHURST, NY, 11373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-12-01 |
Abatement Due Date | 2005-12-06 |
Current Penalty | 270.0 |
Initial Penalty | 270.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2005-12-01 |
Abatement Due Date | 2005-12-06 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2005-12-01 |
Abatement Due Date | 2005-12-06 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 2005-12-01 |
Abatement Due Date | 2005-12-06 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State