Name: | PEACE OF MIND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2686899 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 NATIONAL BLVD., LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 NATIONAL BLVD., LONG BEACH, NY, United States, 11561 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1885997 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
011009000190 | 2001-10-09 | CERTIFICATE OF INCORPORATION | 2001-10-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304460074 | 0213100 | 2001-05-11 | 37 WEST 5TH ST., HUDSON, NY, 12534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-10 |
Current Penalty | 480.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260416 A01 |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-05 |
Current Penalty | 360.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-05 |
Current Penalty | 600.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260403 B02 |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260405 A02 III |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260432 A01 I |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State