Name: | T. L. T. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1975 (50 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 359655 |
ZIP code: | 11757 |
County: | Kings |
Place of Formation: | New York |
Address: | 168 NO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX LISHNOFF | DOS Process Agent | 168 NO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050706048 | 2005-07-06 | ASSUMED NAME LLC INITIAL FILING | 2005-07-06 |
DP-587202 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A205604-5 | 1975-01-08 | CERTIFICATE OF INCORPORATION | 1975-01-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11872330 | 0215600 | 1975-05-27 | QUEENS BLVD & 62ND DR, NY, 11374 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11872157 | 0215600 | 1975-05-06 | QUEENS BLVD & 62ND DR, NY, 11374 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 E01 |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001A |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-05-20 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19260028 A |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-05-20 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State