Name: | NETTLER PLASTIC FABRICATORS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1977 (48 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 438188 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE LOWER AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL T. NETTLER | DOS Process Agent | ONE LOWER AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
PAUL T. NETTLER | Chief Executive Officer | ONE LOWER AVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-09 | 1993-03-04 | Address | ONE LOWELL AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1977-06-15 | 1990-01-09 | Address | 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120912068 | 2012-09-12 | ASSUMED NAME CORP INITIAL FILING | 2012-09-12 |
DP-1308299 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
930304003039 | 1993-03-04 | BIENNIAL STATEMENT | 1992-06-01 |
C094646-3 | 1990-01-09 | CERTIFICATE OF AMENDMENT | 1990-01-09 |
A408096-3 | 1977-06-15 | CERTIFICATE OF INCORPORATION | 1977-06-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104067 | 0214700 | 1984-02-07 | 1804 PLAZA AVE, New Hyde Park, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1984-02-14 |
Abatement Due Date | 1984-02-21 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100036 B06 |
Issuance Date | 1984-02-14 |
Abatement Due Date | 1984-02-21 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1984-02-14 |
Abatement Due Date | 1984-03-19 |
Nr Instances | 5 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1984-02-14 |
Abatement Due Date | 1984-03-19 |
Nr Instances | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1984-02-14 |
Abatement Due Date | 1984-03-19 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1984-02-14 |
Abatement Due Date | 1984-02-22 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1984-02-14 |
Abatement Due Date | 1984-03-19 |
Nr Instances | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100303 G02 I |
Issuance Date | 1984-02-14 |
Abatement Due Date | 1984-03-19 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100304 F05 V |
Issuance Date | 1984-02-14 |
Abatement Due Date | 1984-03-19 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State