Name: | APOLLO LIGHTING FIXTURE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2001 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2709576 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 212 SOUTH 12TH AVENUE, MT. VERNON, NY, United States, 10550 |
Principal Address: | 212 SOUTH 12TH AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212 SOUTH 12TH AVENUE, MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ANN SACCHETTI | Chief Executive Officer | 212 SOUTH 12TH AVENUE, MOUNT VERNON, NY, United States, 10550 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1846825 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
031125002270 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011219000472 | 2001-12-19 | CERTIFICATE OF AMENDMENT | 2001-12-19 |
011217000459 | 2001-12-17 | CERTIFICATE OF INCORPORATION | 2001-12-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12070199 | 0235500 | 1976-05-24 | 212 SOUTH TWELFTH AVENUE, Mount Vernon, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-06-25 |
Abatement Due Date | 1976-06-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1976-06-25 |
Abatement Due Date | 1976-06-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-06-25 |
Abatement Due Date | 1976-06-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State