Name: | ALL PRO SIDING & WINDOWS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2002 (23 years ago) |
Date of dissolution: | 26 Jul 2013 |
Entity Number: | 2752325 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 247, PORT JEFFERSON STA, NY, United States, 11776 |
Principal Address: | 1504 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK HUGHES | Chief Executive Officer | 1504 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 247, PORT JEFFERSON STA, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-08 | 2004-07-02 | Address | P.O. BOX 247, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130726000861 | 2013-07-26 | CERTIFICATE OF DISSOLUTION | 2013-07-26 |
100504002094 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
060424002421 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040702002267 | 2004-07-02 | BIENNIAL STATEMENT | 2004-04-01 |
020408000429 | 2002-04-08 | CERTIFICATE OF INCORPORATION | 2002-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307630822 | 0214700 | 2005-03-30 | LAURELTON & CONKLIN STREETS, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-04-01 |
Abatement Due Date | 2005-04-07 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2005-04-01 |
Abatement Due Date | 2005-04-13 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2005-04-01 |
Abatement Due Date | 2005-05-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State