Name: | LARMAR ESTATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1971 (54 years ago) |
Date of dissolution: | 30 Sep 1981 |
Entity Number: | 305529 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 107 GRAND AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARMAR ESTATES INC. | DOS Process Agent | 107 GRAND AVE, MASSAPEQUA, NY, United States, 11758 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120315030 | 2012-03-15 | ASSUMED NAME LLC AMENDMENT | 2012-03-15 |
20090303027 | 2009-03-03 | ASSUMED NAME LLC INITIAL FILING | 2009-03-03 |
DP-32793 | 1981-09-30 | DISSOLUTION BY PROCLAMATION | 1981-09-30 |
990037-3 | 1972-05-19 | CERTIFICATE OF AMENDMENT | 1972-05-19 |
899328-7 | 1971-04-05 | CERTIFICATE OF INCORPORATION | 1971-04-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11523503 | 0214700 | 1972-11-20 | 360 CENTRAL AVE, Lawrence, NY, 11559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11523305 | 0214700 | 1972-10-18 | 360 CENTRAL AVE, Lawrence, NY, 11559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260 |
Issuance Date | 1972-10-26 |
Abatement Due Date | 1972-11-10 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260 |
Issuance Date | 1972-10-26 |
Abatement Due Date | 1972-11-10 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 99 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260 |
Issuance Date | 1972-10-26 |
Abatement Due Date | 1972-11-17 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260 |
Issuance Date | 1972-10-26 |
Abatement Due Date | 1972-11-10 |
Nr Instances | 8 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State