Name: | FLOW-RIGHT MAINTENANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4095053 |
ZIP code: | 11801 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 501 SOUTH BROADWAY SUITE G, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 SOUTH BROADWAY SUITE G, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-16 | 2012-11-27 | Address | 154 NORTH CARLL AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2196790 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
121127001114 | 2012-11-27 | CERTIFICATE OF CHANGE | 2012-11-27 |
110516000869 | 2011-05-16 | CERTIFICATE OF INCORPORATION | 2011-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313432916 | 0215600 | 2011-11-30 | 2022 150TH STREET, WHITESTONE, NY, 11357 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200837524 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2012-01-31 |
Abatement Due Date | 2012-02-03 |
Current Penalty | 1275.0 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2012-01-31 |
Abatement Due Date | 2012-02-03 |
Current Penalty | 1275.0 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2012-01-31 |
Abatement Due Date | 2012-02-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State