Name: | MSR SILICON PROCESSING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1976 (49 years ago) |
Date of dissolution: | 05 Aug 1991 |
Entity Number: | 392417 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 COMMERCE DR., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MSR SILICON PROCESSING SERVICE, INC. | DOS Process Agent | 60 COMMERCE DR., FARMINGDALE, NY, United States, 11735 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160831016 | 2016-08-31 | ASSUMED NAME CORP INITIAL FILING | 2016-08-31 |
910805000150 | 1991-08-05 | CERTIFICATE OF DISSOLUTION | 1991-08-05 |
A295248-5 | 1976-02-23 | CERTIFICATE OF INCORPORATION | 1976-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
992644 | 0214700 | 1984-11-27 | 129 DALE ST, W BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70516414 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1984-12-06 |
Abatement Due Date | 1984-12-12 |
Nr Instances | 5 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1984-12-06 |
Abatement Due Date | 1984-12-17 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1984-12-06 |
Abatement Due Date | 1984-12-31 |
Nr Instances | 2 |
Nr Exposed | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State