Name: | CON-SPEC DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1969 (56 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 275915 |
County: | Queens |
Place of Formation: | New York |
Address: | 3000 MARCUS AVE.LK., SUCCESS, NY, United States |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COHEN STRACHER & BLOOM | DOS Process Agent | 3000 MARCUS AVE.LK., SUCCESS, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1969-04-25 | 1977-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-04-25 | 1977-11-15 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160629023 | 2016-06-29 | ASSUMED NAME CORP INITIAL FILING | 2016-06-29 |
DP-1266947 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930505000042 | 1993-05-05 | ERRONEOUS ENTRY | 1993-05-05 |
DP-790412 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A442971-3 | 1977-11-15 | CERTIFICATE OF AMENDMENT | 1977-11-15 |
752603-4 | 1969-04-25 | CERTIFICATE OF INCORPORATION | 1969-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11847688 | 0215600 | 1977-06-08 | 55-70 47TH ST, Martville, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11847563 | 0215600 | 1977-04-26 | 55-70 47TH ST, Martville, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1977-04-28 |
Abatement Due Date | 1977-05-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 I |
Issuance Date | 1977-04-28 |
Abatement Due Date | 1977-05-27 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100110 F02 I |
Issuance Date | 1977-04-28 |
Abatement Due Date | 1977-05-27 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A01 |
Issuance Date | 1977-04-28 |
Abatement Due Date | 1977-05-27 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1977-04-28 |
Abatement Due Date | 1977-05-27 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1977-04-28 |
Abatement Due Date | 1977-05-27 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-04-28 |
Abatement Due Date | 1977-05-27 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-04-28 |
Abatement Due Date | 1977-05-27 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1977-04-28 |
Abatement Due Date | 1977-05-27 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State