Name: | WATKINS SASH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1978 (47 years ago) |
Date of dissolution: | 30 Dec 1981 |
Entity Number: | 483991 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 DAREWOOD LANE, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WATKINS SASH CORP. | DOS Process Agent | 22 DAREWOOD LANE, VALLEY STREAM, NY, United States, 11581 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130614071 | 2013-06-14 | ASSUMED NAME LLC INITIAL FILING | 2013-06-14 |
DP-40312 | 1981-12-30 | DISSOLUTION BY PROCLAMATION | 1981-12-30 |
A480011-5 | 1978-04-19 | CERTIFICATE OF INCORPORATION | 1978-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11689726 | 0235300 | 1975-12-30 | 1034 ROCKAWAY AVENUE, New York -Richmond, NY, 11236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-01-08 |
Abatement Due Date | 1976-01-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-01-08 |
Abatement Due Date | 1976-01-13 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 C01 |
Issuance Date | 1976-01-08 |
Abatement Due Date | 1976-01-13 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-01-08 |
Abatement Due Date | 1976-01-13 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-01-08 |
Abatement Due Date | 1976-01-13 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1976-01-08 |
Abatement Due Date | 1976-01-13 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State