Name: | A & R ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 2004 (21 years ago) |
Date of dissolution: | 08 Feb 2012 |
Entity Number: | 3064004 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 LIEPER STREET, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 32 LIEPER ST, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 LIEPER STREET, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
TEJAS NANAVATI | Chief Executive Officer | 32 LIEPER ST, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-24 | 2008-07-08 | Address | 32 LIEPER ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120208000574 | 2012-02-08 | CERTIFICATE OF DISSOLUTION | 2012-02-08 |
080708002314 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060524003686 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040720000705 | 2004-07-20 | CERTIFICATE OF AMENDMENT | 2004-07-20 |
040609000437 | 2004-06-09 | CERTIFICATE OF INCORPORATION | 2004-06-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311137202 | 0214700 | 2009-03-25 | BROADWAY & EAST CARL ST., HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2009-04-07 |
Abatement Due Date | 2009-04-13 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2009-04-07 |
Abatement Due Date | 2009-04-13 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 F03 |
Issuance Date | 2009-04-07 |
Abatement Due Date | 2009-04-13 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2009-04-07 |
Abatement Due Date | 2009-04-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 XV |
Issuance Date | 2009-04-07 |
Abatement Due Date | 2009-04-13 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 H02 II |
Issuance Date | 2009-04-07 |
Abatement Due Date | 2009-04-10 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State