Name: | PETER F. MALLON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1946 (79 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 58167 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-31 COURT ST., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 829200
Type CAP
Name | Role | Address |
---|---|---|
PETER F. MALLON INC. | DOS Process Agent | 45-31 COURT ST., LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1955-03-31 | 1962-11-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
1946-03-21 | 1955-03-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-573040 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
C175010-2 | 1991-03-13 | ASSUMED NAME CORP INITIAL FILING | 1991-03-13 |
350663 | 1962-11-05 | CERTIFICATE OF AMENDMENT | 1962-11-05 |
8981-47 | 1955-03-31 | CERTIFICATE OF AMENDMENT | 1955-03-31 |
6641-83 | 1946-03-21 | CERTIFICATE OF INCORPORATION | 1946-03-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100220532 | 0215600 | 1986-03-05 | 45-29 COURT SQUARE, L.I.C., NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
11912482 | 0215600 | 1983-01-11 | 45 29 COURT SQUARE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
11854643 | 0215600 | 1979-06-08 | 45-29 COURT SQUARE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
11854163 | 0215600 | 1979-02-28 | 45-29 COURT SQUARE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1979-03-07 |
Abatement Due Date | 1979-06-05 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 14 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1979-03-07 |
Abatement Due Date | 1979-04-06 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State