Name: | HOUSE DOCTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 2000 (25 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2477645 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 228-11 130TH AVENUE, LAURELTON, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOUSE DOCTOR 401(K) PLAN | 2019 | 371915084 | 2020-05-06 | HOUSE DOCTOR INC. | 0 | |||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2020-05-06 |
Name of individual signing | CAROL HO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228-11 130TH AVENUE, LAURELTON, NY, United States, 11413 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1652911 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000224000588 | 2000-02-24 | CERTIFICATE OF INCORPORATION | 2000-02-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300624962 | 0215800 | 1997-02-13 | 311 WASHINGTON ST., OGDENSBURG, NY, 13669 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 1997-03-14 |
Abatement Due Date | 1997-03-22 |
Current Penalty | 375.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1997-03-14 |
Abatement Due Date | 1997-03-22 |
Current Penalty | 375.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 B |
Issuance Date | 1997-03-14 |
Abatement Due Date | 1997-03-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State