Name: | TERRY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1971 (54 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 312048 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 2437 EAST 13TH ST, BROOKLYN, NY, United States, 11220 |
Principal Address: | 2437 EAST 13TH STREET, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AURELIO MARCHISELLO | DOS Process Agent | 2437 EAST 13TH ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
AURELIO MARCHISELLO | Chief Executive Officer | 2437 EAST 13TH ST, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 1997-08-19 | Address | 813 63 RD STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1997-08-19 | Address | 813 63RD STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1971-07-28 | 1993-03-22 | Address | 2437 EAST 13TH ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C329219-2 | 2003-03-26 | ASSUMED NAME CORP INITIAL FILING | 2003-03-26 |
DP-1509615 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970819002554 | 1997-08-19 | BIENNIAL STATEMENT | 1997-07-01 |
000056001137 | 1993-10-28 | BIENNIAL STATEMENT | 1993-07-01 |
930322002894 | 1993-03-22 | BIENNIAL STATEMENT | 1992-07-01 |
924021-7 | 1971-07-28 | CERTIFICATE OF INCORPORATION | 1971-07-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11669801 | 0235300 | 1975-02-04 | 813 63RD ST, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11648532 | 0235300 | 1975-01-23 | 813 63 STREET BROOKLYN, New York -Richmond, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11685328 | 0235300 | 1974-11-27 | 813 63 STREET, New York -Richmond, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-12-09 |
Abatement Due Date | 1974-12-27 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-12-09 |
Abatement Due Date | 1974-12-27 |
Nr Instances | 5 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1974-12-09 |
Abatement Due Date | 1974-12-27 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-12-09 |
Abatement Due Date | 1974-12-27 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-12-09 |
Abatement Due Date | 1974-12-27 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State