Search icon

CLARKLIFT OF LONG ISLAND, INC.

Company Details

Name: CLARKLIFT OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1976 (49 years ago)
Date of dissolution: 17 Sep 1992
Entity Number: 399595
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 305 13TH AVE., LAKELAND, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 500000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
% THE CORP. DOS Process Agent 305 13TH AVE., LAKELAND, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1976-05-12 1981-04-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20071227031 2007-12-27 ASSUMED NAME CORP INITIAL FILING 2007-12-27
920917000080 1992-09-17 CERTIFICATE OF DISSOLUTION 1992-09-17
A761499-3 1981-04-30 CERTIFICATE OF AMENDMENT 1981-04-30
A314279-4 1976-05-12 CERTIFICATE OF INCORPORATION 1976-05-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-10-20
Type:
Planned
Address:
205 13TH AVENUE, Ronkonkoma, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-14
Type:
Planned
Address:
205 13TH STREET, Ronkonkoma, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-04
Type:
Planned
Address:
HEMLOCK STREET & BOULEVARD AVE, Central Islip, NY, 11722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-09
Type:
Planned
Address:
205 13 AVENUE, Ronkonkoma, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-03-01
Type:
FollowUp
Address:
57 CENTRAL AVE, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State