Name: | LARSTAN PROCESSING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1946 (79 years ago) |
Date of dissolution: | 13 Aug 1996 |
Entity Number: | 59974 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-02 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
LARSTAN PROCESSING CO. INC. | DOS Process Agent | 32-02 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1946-10-07 | 1964-01-15 | Address | 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960813000586 | 1996-08-13 | CERTIFICATE OF DISSOLUTION | 1996-08-13 |
Z022630-2 | 1980-08-04 | ASSUMED NAME CORP INITIAL FILING | 1980-08-04 |
415979 | 1964-01-15 | CERTIFICATE OF AMENDMENT | 1964-01-15 |
6829-108 | 1946-10-07 | CERTIFICATE OF INCORPORATION | 1946-10-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11511946 | 0214700 | 1974-03-14 | 48-85 MASPETH AVENUE, Martville, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-04-25 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-04-25 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-04-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-03-27 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-04-25 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-04-25 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-04-25 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-04-25 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-04-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 6 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-04-25 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State