Name: | HAYES ART & DESIGN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1978 (47 years ago) |
Date of dissolution: | 04 Oct 1983 |
Entity Number: | 466786 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 BANK AVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRESHIN SLAONE & ZIEGLER | DOS Process Agent | 12 BANK AVE, SMITHTOWN, NY, United States, 11787 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120420069 | 2012-04-20 | ASSUMED NAME CORP INITIAL FILING | 2012-04-20 |
B026168-3 | 1983-10-04 | CERTIFICATE OF DISSOLUTION | 1983-10-04 |
A457756-4 | 1978-01-16 | CERTIFICATE OF INCORPORATION | 1978-01-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11498052 | 0214700 | 1980-08-05 | 1615 9TH AVENUE, Bohemia, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 909029027 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-05-15 |
Case Closed | 1980-12-17 |
Related Activity
Type | Complaint |
Activity Nr | 320348733 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1980-05-22 |
Abatement Due Date | 1980-05-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1980-05-22 |
Abatement Due Date | 1980-06-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1980-05-22 |
Abatement Due Date | 1980-06-25 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State