Name: | SHELTER ISLAND OYSTER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1945 (80 years ago) |
Date of dissolution: | 24 Sep 1984 |
Entity Number: | 55927 |
County: | Suffolk |
Place of Formation: | New York |
Address: | NO STREET ADD GIVEN, GREENPORT, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELTER ISLAND OYSTER OPERATING CO. INC. | DOS Process Agent | NO STREET ADD GIVEN, GREENPORT, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B144713-5 | 1984-09-24 | CERTIFICATE OF DISSOLUTION | 1984-09-24 |
Z011373-2 | 1980-06-05 | ASSUMED NAME CORP INITIAL FILING | 1980-06-05 |
963699-3 | 1972-01-31 | CERTIFICATE OF AMENDMENT | 1972-01-31 |
6397-89 | 1945-03-17 | CERTIFICATE OF INCORPORATION | 1945-03-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11555505 | 0214700 | 1976-09-13 | STERLING AVE, Greenport, NY, 11944 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1976-09-15 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 M09 |
Issuance Date | 1976-09-15 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A02 |
Issuance Date | 1976-09-15 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-09-15 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State