Name: | OLYMPIC INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1970 (55 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 293648 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 89-89 UNION TURNPIKE, GLENDALE, NY, United States |
Name | Role | Address |
---|---|---|
OLYMPIC INTERNATIONAL, LTD. | DOS Process Agent | 89-89 UNION TURNPIKE, GLENDALE, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807727 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
20060404069 | 2006-04-04 | ASSUMED NAME LLC INITIAL FILING | 2006-04-04 |
849000-4 | 1970-07-28 | APPLICATION OF AUTHORITY | 1970-07-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11525458 | 0214700 | 1973-03-26 | 89-89 UNION TPKE, Glenford, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1973-03-28 |
Abatement Due Date | 1973-05-10 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1973-03-28 |
Abatement Due Date | 1973-03-30 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q08 |
Issuance Date | 1973-03-28 |
Abatement Due Date | 1973-05-10 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 B05 |
Issuance Date | 1973-03-28 |
Abatement Due Date | 1973-05-10 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1973-03-28 |
Abatement Due Date | 1973-03-30 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-03-28 |
Abatement Due Date | 1973-05-10 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 5 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1973-03-28 |
Abatement Due Date | 1973-05-10 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 3 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100107 B09 |
Issuance Date | 1973-03-28 |
Abatement Due Date | 1973-05-10 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1973-03-28 |
Abatement Due Date | 1973-05-10 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State