Search icon

SAL PERRONE PRINTING CORP.

Company Details

Name: SAL PERRONE PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1979 (46 years ago)
Date of dissolution: 13 Mar 1997
Entity Number: 548675
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 33 BELL ST, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 BELL ST, W BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
SAL PERRONE Chief Executive Officer 33 BELL ST, W BABYLON, NY, United States, 11704

History

Start date End date Type Value
1979-04-02 1992-12-09 Address 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170613027 2017-06-13 ASSUMED NAME CORP INITIAL FILING 2017-06-13
970313000121 1997-03-13 CERTIFICATE OF DISSOLUTION 1997-03-13
000045003900 1993-09-03 BIENNIAL STATEMENT 1993-04-01
921209002872 1992-12-09 BIENNIAL STATEMENT 1992-04-01
A564642-4 1979-04-02 CERTIFICATE OF INCORPORATION 1979-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11540788 0214700 1981-10-20 74C BELL ST, West Babylon, NY, 11704
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-10-23
Case Closed 1981-12-09

Related Activity

Type Complaint
Activity Nr 320353857

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 1981-11-05
Abatement Due Date 1981-11-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 IH
Issuance Date 1981-11-05
Abatement Due Date 1981-11-18
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State