Name: | CITY ISLAND YACHT SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1936 (89 years ago) |
Date of dissolution: | 07 Nov 1997 |
Entity Number: | 49131 |
ZIP code: | 10464 |
County: | Westchester |
Place of Formation: | New York |
Address: | 673 CITY ISLAND AVE, CITY ISLAND, NY, United States, 10464 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 673 CITY ISLAND AVE, CITY ISLAND, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
P J LASCALA | Chief Executive Officer | 673 CITY ISLAND AVE, CITY ISLAND, NY, United States, 10464 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-09 | 2024-08-02 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
2021-11-09 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
1936-03-17 | 2021-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
1936-03-17 | 2021-11-09 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1936-03-17 | 1995-07-17 | Address | 22 WEST FIRST ST., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971107000211 | 1997-11-07 | CERTIFICATE OF DISSOLUTION | 1997-11-07 |
950717002364 | 1995-07-17 | BIENNIAL STATEMENT | 1994-03-01 |
Z003667-2 | 1979-04-26 | ASSUMED NAME CORP INITIAL FILING | 1979-04-26 |
634646-3 | 1967-08-22 | CERTIFICATE OF AMENDMENT | 1967-08-22 |
4979-55 | 1936-03-17 | CERTIFICATE OF INCORPORATION | 1936-03-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1479529 | WH VIO | INVOICED | 2005-10-14 | 1100 | WH - W&M Hearable Violation |
280248 | CNV_SI | INVOICED | 2005-10-13 | 140 | SI - Certificate of Inspection fee (scales) |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305768285 | 0216000 | 2002-12-30 | 673 CITY ISLAND AVE, BRONX, NY, 10464 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202026324 |
Safety | Yes |
Type | Accident |
Activity Nr | 102030681 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2003-05-16 |
Abatement Due Date | 2003-05-21 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100176 C |
Issuance Date | 2003-05-16 |
Abatement Due Date | 2003-05-21 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Accident |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A |
Issuance Date | 2003-05-16 |
Abatement Due Date | 2003-05-21 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 F05 |
Issuance Date | 2003-05-16 |
Abatement Due Date | 2003-05-21 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State