Name: | HENRY ECKARDT MASONRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1973 (52 years ago) |
Date of dissolution: | 09 Mar 2010 |
Entity Number: | 266257 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 ROYAL WAY, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY ECKARDT | DOS Process Agent | 11 ROYAL WAY, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
DORIS ECKARDT | Chief Executive Officer | 11 ROYAL WAY, NEW HYDE PARK, NY, United States, 11040 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100309001072 | 2010-03-09 | CERTIFICATE OF DISSOLUTION | 2010-03-09 |
070724003083 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050901002558 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030627002036 | 2003-06-27 | BIENNIAL STATEMENT | 2003-07-01 |
010711002582 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
C277058-4 | 1999-08-04 | ASSUMED NAME CORP INITIAL FILING | 1999-08-04 |
990719002336 | 1999-07-19 | BIENNIAL STATEMENT | 1999-07-01 |
970714002755 | 1997-07-14 | BIENNIAL STATEMENT | 1997-07-01 |
930817002644 | 1993-08-17 | BIENNIAL STATEMENT | 1993-07-01 |
930222002359 | 1993-02-22 | BIENNIAL STATEMENT | 1992-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11466216 | 0214700 | 1977-10-12 | 6000 SUNRISE HGWY, Massapequa, NY, 11758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1977-10-17 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 7 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1977-10-17 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1977-10-17 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260451 A14 |
Issuance Date | 1977-10-17 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 6 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260451 D03 |
Issuance Date | 1977-10-17 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 6 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State