Name: | KEY APPLIANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2000 (25 years ago) |
Entity Number: | 2526597 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 694 TURF ROAD, NORTH WOODMERE, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 694 TURF ROAD, NORTH WOODMERE, NY, United States, 11581 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000629000360 | 2000-06-29 | CERTIFICATE OF INCORPORATION | 2000-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11455755 | 0214700 | 1976-09-13 | 135 BETHPAGE-SPAGNOLI ROAD, Melville, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-09-14 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 F06 |
Issuance Date | 1976-09-14 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-09-14 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1976-09-14 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100141 C01 VI |
Issuance Date | 1976-09-14 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 1 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State