Name: | NICK ZAPPOLA DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 2004 (20 years ago) |
Date of dissolution: | 05 Nov 2012 |
Entity Number: | 3131941 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1357, SAG HARBOR, NY, United States, 11963 |
Principal Address: | 11 ACTORS COLONY RD, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS ZAPPOLA | Chief Executive Officer | PO BOX 1357, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
NICK ZAPPOLA | DOS Process Agent | PO BOX 1357, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-01 | 2011-04-12 | Address | 186 WEST MONTAUK HIGHWAY, SUITE D-2, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121105000437 | 2012-11-05 | CERTIFICATE OF DISSOLUTION | 2012-11-05 |
110412003126 | 2011-04-12 | BIENNIAL STATEMENT | 2010-12-01 |
081216002614 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
061121002689 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
041201000114 | 2004-12-01 | CERTIFICATE OF INCORPORATION | 2004-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311141436 | 0214700 | 2010-05-25 | 243 HEDGES LANE, SAGAPONACK, NY, 11962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260096 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-06-18 |
Current Penalty | 600.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260300 A |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-06-17 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-06-17 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 A06 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-06-18 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 B02 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-06-17 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-06-18 |
Current Penalty | 400.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-07-01 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State