Name: | CARLAN MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1969 (56 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 274721 |
ZIP code: | 11741 |
County: | Nassau |
Place of Formation: | New York |
Address: | 601 COATES AVENUE, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 COATES AVENUE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
EUGENE GOLDMAN | Chief Executive Officer | 601 COATES AVENUE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-30 | 1993-06-29 | Address | 601 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1993-06-29 | Address | 601 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1969-04-01 | 1992-10-30 | Address | 1478 PROSPECT AVE., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1477438 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
C281108-2 | 1999-11-16 | ASSUMED NAME CORP INITIAL FILING | 1999-11-16 |
970501002259 | 1997-05-01 | BIENNIAL STATEMENT | 1997-04-01 |
930629002827 | 1993-06-29 | BIENNIAL STATEMENT | 1993-04-01 |
921030002670 | 1992-10-30 | BIENNIAL STATEMENT | 1992-04-01 |
747062-4 | 1969-04-01 | CERTIFICATE OF INCORPORATION | 1969-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110452 | 0214700 | 1984-02-27 | 601 COATES AVE, Holbrook, NY, 11741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1984-03-01 |
Abatement Due Date | 1984-03-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1984-03-01 |
Abatement Due Date | 1984-03-13 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1984-03-01 |
Abatement Due Date | 1984-03-13 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1984-03-01 |
Abatement Due Date | 1984-03-13 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1984-03-01 |
Abatement Due Date | 1984-03-04 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100252 C04 II |
Issuance Date | 1984-03-01 |
Abatement Due Date | 1984-03-08 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State