Name: | NAG CABINETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1979 (45 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 558173 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 EDISON DR, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED H. MARKS | DOS Process Agent | 16 EDISON DR, PLAINVIEW, NY, United States, 11803 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180314017 | 2018-03-14 | ASSUMED NAME LLC INITIAL FILING | 2018-03-14 |
DP-1285036 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
A625724-4 | 1979-12-06 | CERTIFICATE OF INCORPORATION | 1979-12-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2278687 | 0214700 | 1985-10-09 | 95 BELL STREET, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1985-10-15 |
Abatement Due Date | 1985-10-28 |
Nr Instances | 2 |
Nr Exposed | 5 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-12-08 |
Case Closed | 1983-12-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State