Name: | MONRAY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1972 (53 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 257143 |
ZIP code: | 11550 |
County: | Kings |
Place of Formation: | New York |
Address: | 216 FULTON AVE., HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERTRAM H. WEINGART | DOS Process Agent | 216 FULTON AVE., HEMPSTEAD, NY, United States, 11550 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C275622-3 | 1999-06-25 | ASSUMED NAME LLC INITIAL FILING | 1999-06-25 |
DP-808655 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A5927-3 | 1972-07-31 | CERTIFICATE OF INCORPORATION | 1972-07-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11691094 | 0235300 | 1976-09-20 | FOSTER AVE & OCEAN PARKWAY, New York -Richmond, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-10-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-10-04 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260501 A |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-10-04 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-10-04 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 9 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260500 D02 |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-09-30 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 9 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State