Name: | REGO-STAN MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1976 (49 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 405311 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY WISSAK | Chief Executive Officer | 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
STANLEY WISSAK | DOS Process Agent | 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-19 | 1995-06-30 | Address | 1776 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081009005 | 2008-10-09 | ASSUMED NAME CORP INITIAL FILING | 2008-10-09 |
DP-1634381 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
960828002162 | 1996-08-28 | BIENNIAL STATEMENT | 1996-07-01 |
950630002224 | 1995-06-30 | BIENNIAL STATEMENT | 1993-07-01 |
A329780-2 | 1976-07-19 | CERTIFICATE OF INCORPORATION | 1976-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11876984 | 0215600 | 1977-01-11 | 45-16 VERNON BOULEVARD, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11920667 | 0215600 | 1977-01-11 | 45-16 VERNON BLVD, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-01-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-02-20 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-02-20 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-01-23 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100252 E04 V |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-01-23 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-02-20 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State