Name: | SERVICE UNITED STATES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 2000 (25 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2490140 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 202 N MAIN ST, NATICK, MA, United States, 01760 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
KEVIN O'FLAHERTY | Chief Executive Officer | 1972 ESSEX CIRCLE, NAPLES, FL, United States, 34109 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-22 | 2004-04-27 | Address | 202 N MAIN ST, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer) |
2000-03-23 | 2002-05-22 | Address | 202 NORTH MAIN STREET, NATICK, MA, 01760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091252 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
040427002414 | 2004-04-27 | BIENNIAL STATEMENT | 2004-03-01 |
020522002771 | 2002-05-22 | BIENNIAL STATEMENT | 2002-03-01 |
000323001073 | 2000-03-23 | APPLICATION OF AUTHORITY | 2000-03-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305776528 | 0216000 | 2004-03-07 | 280 NORTH CENTRAL PARK AVE, HARTSDALE, NY, 10530 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203600077 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040029 B01 |
Issuance Date | 2004-04-09 |
Abatement Due Date | 2004-05-06 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 2004-07-15 |
Nr Instances | 2 |
Nr Exposed | 35 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State