Name: | A & A PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1970 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 299999 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 655 DEER PARK AVE., BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL SIKOWITZ | DOS Process Agent | 655 DEER PARK AVE., BABYLON, NY, United States, 11702 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097552 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C334771-2 | 2003-08-04 | ASSUMED NAME CORP AMENDMENT | 2003-08-04 |
C310248-1 | 2001-12-18 | ASSUMED NAME CORP INITIAL FILING | 2001-12-18 |
876466-5 | 1970-12-21 | CERTIFICATE OF INCORPORATION | 1970-12-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11555463 | 0214700 | 1976-08-30 | 14 CENTRAL AVE, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State