Name: | EAST ISLAND SWISS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1976 (49 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 403132 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 511 COMMACK RD., DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% THE CORP. | DOS Process Agent | 511 COMMACK RD., DEER PARK, NY, United States, 11729 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080918001 | 2008-09-18 | ASSUMED NAME CORP INITIAL FILING | 2008-09-18 |
DP-958808 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A334962-3 | 1976-08-10 | CERTIFICATE OF AMENDMENT | 1976-08-10 |
A323922-4 | 1976-06-23 | CERTIFICATE OF INCORPORATION | 1976-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11482205 | 0214700 | 1982-02-10 | 509 COMMACK ROAD, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11528320 | 0214700 | 1974-10-04 | 509 COMMACK RD, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11528031 | 0214700 | 1974-08-15 | 509 COMMACK RD, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1974-08-16 |
Abatement Due Date | 1975-09-27 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-08-16 |
Abatement Due Date | 1975-09-27 |
Nr Instances | 9 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1974-08-16 |
Abatement Due Date | 1975-09-27 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-08-16 |
Abatement Due Date | 1975-09-27 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 B 025045 |
Issuance Date | 1974-08-16 |
Abatement Due Date | 1975-09-27 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1974-08-16 |
Abatement Due Date | 1975-09-27 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 D03 II |
Issuance Date | 1974-08-16 |
Abatement Due Date | 1975-09-27 |
Nr Instances | 3 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1974-08-16 |
Abatement Due Date | 1975-09-27 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State