Name: | ESQUIRE BLOWER & SHEET METAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1976 (49 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 410750 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 204, HOLBROOK, NY, United States, 11741 |
Principal Address: | 65 COATES AVE, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL C PALMERI | DOS Process Agent | PO BOX 204, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
CARL C PALMERI | Chief Executive Officer | PO BOX 204, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-18 | 1998-11-06 | Address | 65 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 1998-11-06 | Address | 65 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1995-04-18 | 1998-11-06 | Address | 65 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1976-09-24 | 1995-04-18 | Address | 40-5 OSER AVE., HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796865 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20081103012 | 2008-11-03 | ASSUMED NAME CORP INITIAL FILING | 2008-11-03 |
981106002523 | 1998-11-06 | BIENNIAL STATEMENT | 1998-09-01 |
960919002346 | 1996-09-19 | BIENNIAL STATEMENT | 1996-09-01 |
950418002221 | 1995-04-18 | BIENNIAL STATEMENT | 1993-09-01 |
A344589-6 | 1976-09-24 | CERTIFICATE OF INCORPORATION | 1976-09-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11516648 | 0214700 | 1978-04-20 | 40-5 OSER AVENUE, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1978-04-26 |
Abatement Due Date | 1978-04-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-04-26 |
Abatement Due Date | 1978-04-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1978-04-26 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-04-26 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State