Name: | CONFORMANCE ASSOCIATES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1971 (54 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 311325 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 205 HEMPSTEAD AVE., LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAYLOR & HAMPTON | DOS Process Agent | 205 HEMPSTEAD AVE., LYNBROOK, NY, United States, 11563 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C326739-2 | 2003-01-31 | ASSUMED NAME CORP INITIAL FILING | 2003-01-31 |
DP-556397 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
921268-4 | 1971-07-15 | CERTIFICATE OF INCORPORATION | 1971-07-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11551942 | 0214700 | 1979-12-17 | 2673 GRAND AVE, Bellmore, NY, 11210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11551645 | 0214700 | 1979-10-16 | 2673 GRAND AVE, Bellmore, NY, 11710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1979-10-24 |
Abatement Due Date | 1979-11-26 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 E02 III |
Issuance Date | 1979-10-24 |
Abatement Due Date | 1979-11-26 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1979-01-25 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320343635 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1977-01-21 |
Case Closed | 1977-03-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1977-01-25 |
Abatement Due Date | 1977-03-02 |
Nr Instances | 15 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-01-25 |
Abatement Due Date | 1977-03-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-01-25 |
Abatement Due Date | 1977-03-02 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1977-01-25 |
Abatement Due Date | 1977-03-02 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100213 I01 |
Issuance Date | 1977-01-25 |
Abatement Due Date | 1977-03-02 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-01-25 |
Abatement Due Date | 1977-03-02 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State