Name: | JOSE SALGUERO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2005 (20 years ago) |
Date of dissolution: | 09 Jan 2012 |
Entity Number: | 3145161 |
ZIP code: | 11947 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 960, JAMESPORT, NY, United States, 11947 |
Principal Address: | PO BOX 960, 1860 MAIN RD, JAMESPORT, NY, United States, 11947 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE SALGUERO | Chief Executive Officer | PO BOX 960, JAMESPORT, NY, United States, 11947 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 960, JAMESPORT, NY, United States, 11947 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120109000417 | 2012-01-09 | CERTIFICATE OF DISSOLUTION | 2012-01-09 |
110208002203 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
070111002799 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050810000571 | 2005-08-10 | CERTIFICATE OF AMENDMENT | 2005-08-10 |
050104000329 | 2005-01-04 | CERTIFICATE OF INCORPORATION | 2005-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311132104 | 0214700 | 2007-09-27 | 10 ELIZABETH LANE, QUOGUE, NY, 11959 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200157113 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-10-22 |
Abatement Due Date | 2007-10-26 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 I |
Issuance Date | 2007-10-22 |
Abatement Due Date | 2007-10-30 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2007-10-22 |
Abatement Due Date | 2007-11-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260454 B |
Issuance Date | 2007-10-22 |
Abatement Due Date | 2007-11-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State