Name: | HAMPTON AIR EAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2000 (25 years ago) |
Entity Number: | 2541558 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 LAKE AVE SOUTH SUITE 1 & 2, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY BRENNAN | Chief Executive Officer | 80 LAKE AVE SOUTH SUITE 1 & 2, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 LAKE AVE SOUTH SUITE 1 & 2, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-08-11 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-08-11 | 2002-08-07 | Address | 56 CLIFFORD BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060810002511 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040831002314 | 2004-08-31 | BIENNIAL STATEMENT | 2004-08-01 |
020807002453 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
000811000413 | 2000-08-11 | CERTIFICATE OF INCORPORATION | 2000-08-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312247810 | 0215000 | 2008-06-25 | 33 WEST 37TH STREET, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260302 E01 |
Issuance Date | 2008-08-15 |
Abatement Due Date | 2008-09-02 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 |
Issuance Date | 2008-08-15 |
Abatement Due Date | 2008-08-20 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260502 I03 |
Issuance Date | 2008-08-15 |
Abatement Due Date | 2008-08-20 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-02-01 |
Case Closed | 2007-02-15 |
Related Activity
Type | Complaint |
Activity Nr | 205821523 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-06-20 |
Case Closed | 2005-06-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State