Name: | PERMA CERAM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1976 (49 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 413373 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 65 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 65 SMITHTOWN BLVD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JOSEPH A TUMOLO | Chief Executive Officer | 65 SMITHTOWN BLVD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-15 | 1993-11-05 | Address | 65 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1976-10-26 | 1988-11-15 | Address | 201 SMITHTOWN BLVD., NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796880 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
001109002380 | 2000-11-09 | BIENNIAL STATEMENT | 2000-10-01 |
981014002140 | 1998-10-14 | BIENNIAL STATEMENT | 1998-10-01 |
961106002283 | 1996-11-06 | BIENNIAL STATEMENT | 1996-10-01 |
931105002213 | 1993-11-05 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State