Name: | STRONG ARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1999 (25 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2437117 |
ZIP code: | 11951 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 47 MAYFIELD DRIVE, MASTIC BEACH, NY, United States, 11951 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AL RECCHIA | Chief Executive Officer | 47 MAYFIELD DRIVE, MASTIC BEACH, NY, United States, 11951 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 MAYFIELD DRIVE, MASTIC BEACH, NY, United States, 11951 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-30 | 2006-05-02 | Address | 47 MAYFIELD DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process) |
2002-05-16 | 2003-10-30 | Address | 299 LAKE DR, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2002-05-16 | 2003-10-30 | Address | 299 LAKE DR, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2002-05-16 | 2003-10-30 | Address | 299 LAKE DR, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1999-11-08 | 2002-05-16 | Address | SUITE 202, 666 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1794965 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
060502002570 | 2006-05-02 | BIENNIAL STATEMENT | 2005-11-01 |
031030002274 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
020516002472 | 2002-05-16 | BIENNIAL STATEMENT | 2001-11-01 |
991108000119 | 1999-11-08 | CERTIFICATE OF INCORPORATION | 1999-11-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307629386 | 0214700 | 2004-10-28 | 125 HERRICK ROAD, MINEOLA, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2004-11-02 |
Abatement Due Date | 2004-11-05 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2004-11-02 |
Abatement Due Date | 2004-12-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19261053 B04 |
Issuance Date | 2004-11-02 |
Abatement Due Date | 2004-11-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State