Name: | TRIBORO PLATERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1940 (85 years ago) |
Date of dissolution: | 09 Apr 1998 |
Entity Number: | 52133 |
ZIP code: | 12553 |
County: | Queens |
Place of Formation: | New York |
Address: | 9 PARADE PLACE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUNO ZUCCHELLI | DOS Process Agent | 9 PARADE PLACE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
BRUNO ZUCCHELLI | Chief Executive Officer | 9 PARADE PLACE, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1940-01-22 | 1995-07-05 | Address | 37-14 - 33RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980409000208 | 1998-04-09 | CERTIFICATE OF DISSOLUTION | 1998-04-09 |
950705002064 | 1995-07-05 | BIENNIAL STATEMENT | 1994-01-01 |
Z005390-2 | 1979-07-11 | ASSUMED NAME CORP INITIAL FILING | 1979-07-11 |
5651-71 | 1940-01-22 | CERTIFICATE OF INCORPORATION | 1940-01-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1786581 | 0215600 | 1984-04-06 | 44 11 55TH AVENUE, MASPETH, NY, 11378 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
162214 | 0215600 | 1984-01-31 | 44-11 55 AVE, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1984-02-09 |
Abatement Due Date | 1984-02-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1984-02-09 |
Abatement Due Date | 1984-02-12 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State