Name: | TROOPS SIDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2003 (22 years ago) |
Date of dissolution: | 06 Oct 2011 |
Entity Number: | 2915207 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2518 GRAND AVE, BALDWIN, NY, United States, 11510 |
Address: | 2001 GROVE STREET, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS MALDONADO | Chief Executive Officer | 2518 GRAND AVE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
C/O ROSEDALE & SCERBO | DOS Process Agent | 2001 GROVE STREET, WANTAGH, NY, United States, 11793 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111006000979 | 2011-10-06 | CERTIFICATE OF DISSOLUTION | 2011-10-06 |
050817002577 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030604000770 | 2003-06-04 | CERTIFICATE OF INCORPORATION | 2003-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311139125 | 0214700 | 2009-09-15 | 201 WILDACRE AVE, LAWRENCE, NY, 11559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2009-10-05 |
Abatement Due Date | 2009-10-08 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 C03 |
Issuance Date | 2009-10-05 |
Abatement Due Date | 2009-10-23 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State