Search icon

SUBURBAN TECHNICAL SCHOOL, INC.

Company Details

Name: SUBURBAN TECHNICAL SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1975 (49 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 387353
ZIP code: 11550
County: Nassau
Place of Formation: New York
Principal Address: 1 SUMMIT PL, BRANFORD, CT, United States, 06405
Address: 175 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY A. CAMP Chief Executive Officer 1 SUMMIT PL, BRANFORD, CT, United States, 06405

DOS Process Agent

Name Role Address
PREMIER EDUCATION GROUP DOS Process Agent 175 FULTON AVE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2000-03-15 2004-01-07 Address C/O STEPHEN TOTARO, 175 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2000-03-15 2004-01-07 Address 175 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2000-03-15 2004-01-07 Address 175 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1994-01-05 2000-03-15 Address 175 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1994-01-05 2000-03-15 Address % JAY FUND, 175 FULTON AVENUE 1, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20071212004 2007-12-12 ASSUMED NAME CORP INITIAL FILING 2007-12-12
DP-1725144 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040107002149 2004-01-07 BIENNIAL STATEMENT 2003-12-01
000315002205 2000-03-15 BIENNIAL STATEMENT 1999-12-01
940105002126 1994-01-05 BIENNIAL STATEMENT 1993-12-01

USAspending Awards / Financial Assistance

Date:
2011-07-08
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED/FSEOG
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-07-08
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED/FWS
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-02-25
Awarding Agency Name:
Department of Education
Transaction Description:
DL BASE RECORD 2011-2012
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-04-23
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED/FSEOG
Obligated Amount:
-22204.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-04-23
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS-BASED/FWS
Obligated Amount:
-26754.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-06
Type:
Complaint
Address:
175 FULTON AVENUE, HEMPSTEAD, NY, 11550
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State