Name: | AIR-WIZ COMPRESSOR & EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1977 (48 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 440578 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD H AXELROD | DOS Process Agent | 150 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110414013 | 2011-04-14 | ASSUMED NAME LLC INITIAL FILING | 2011-04-14 |
DP-548428 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A413117-4 | 1977-07-06 | CERTIFICATE OF INCORPORATION | 1977-07-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11573961 | 0214700 | 1979-01-16 | 153 VERDI STREET, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-01-19 |
Abatement Due Date | 1979-01-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1979-01-19 |
Abatement Due Date | 1979-01-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1979-01-19 |
Abatement Due Date | 1979-01-22 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1979-01-19 |
Abatement Due Date | 1979-02-20 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1979-01-19 |
Abatement Due Date | 1979-02-20 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1979-01-19 |
Abatement Due Date | 1979-01-22 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1979-01-19 |
Abatement Due Date | 1979-01-16 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1979-01-19 |
Abatement Due Date | 1979-02-20 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1979-01-19 |
Abatement Due Date | 1979-02-20 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State