Name: | MINEOLA FORD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1977 (48 years ago) |
Date of dissolution: | 11 Jan 1982 |
Entity Number: | 432356 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 516 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN ARNOWITT | DOS Process Agent | 516 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150209052 | 2015-02-09 | ASSUMED NAME LLC INITIAL FILING | 2015-02-09 |
A831287-3 | 1982-01-11 | CERTIFICATE OF DISSOLUTION | 1982-01-11 |
A395899-4 | 1977-04-27 | CERTIFICATE OF INCORPORATION | 1977-04-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11457488 | 0214700 | 1978-03-21 | 311 JERICHO TURNPIKE, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 E09 |
Issuance Date | 1978-03-24 |
Abatement Due Date | 1978-04-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1978-03-24 |
Abatement Due Date | 1978-04-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1978-03-24 |
Abatement Due Date | 1978-03-27 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1978-03-24 |
Abatement Due Date | 1978-04-14 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1978-03-24 |
Abatement Due Date | 1978-03-27 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State