Name: | JAMES R. WAITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1972 (52 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 248658 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | FARRELL, 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHIFFMACHER, CULLEN, ROCHFORD & | DOS Process Agent | FARRELL, 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C254492-2 | 1997-12-04 | ASSUMED NAME CORP INITIAL FILING | 1997-12-04 |
DP-822708 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A110091-4 | 1973-10-24 | CERTIFICATE OF AMENDMENT | 1973-10-24 |
A33931-5 | 1972-12-11 | CERTIFICATE OF INCORPORATION | 1972-12-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11450210 | 0214700 | 1976-11-09 | 76 E SECOND ST, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-11-11 |
Abatement Due Date | 1976-11-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1976-11-11 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-11-11 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-11-11 |
Abatement Due Date | 1976-11-14 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State