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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 BELL ST, W BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
SAL PERRONE | Chief Executive Officer | 33 BELL ST, W BABYLON, NY, United States, 11704 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11540788 | 0214700 | 1981-10-20 | 74C BELL ST, West Babylon, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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