Name: | JOSEPH ARAGONA & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1980 (45 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 606139 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 79 CATHEDRAL AVE, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 79 CATEDRAL AVE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ARAGONA J | Chief Executive Officer | 79 CATHEDRAL AVE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 CATHEDRAL AVE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-27 | 1993-02-19 | Address | 79 CATHEDRAL AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1980-01-30 | 1992-01-27 | Address | 227-14 111TH AVE., QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1630609 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
940307002842 | 1994-03-07 | BIENNIAL STATEMENT | 1994-01-01 |
930219002439 | 1993-02-19 | BIENNIAL STATEMENT | 1993-01-01 |
920127000157 | 1992-01-27 | CERTIFICATE OF CHANGE | 1992-01-27 |
A640679-5 | 1980-01-30 | CERTIFICATE OF INCORPORATION | 1980-01-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101540268 | 0214700 | 1990-02-08 | PATCHOGUE HOLBROOK RD., ISLIP, NY, 11751 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
101536704 | 0214700 | 1989-11-27 | KINGS PARK PSYCHIATRIC CENTER, KINGS PARK, NY, 11754 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-12-13 |
Abatement Due Date | 1990-01-30 |
Current Penalty | 120.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1989-12-13 |
Abatement Due Date | 1990-01-30 |
Current Penalty | 120.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-12-13 |
Abatement Due Date | 1990-01-30 |
Current Penalty | 120.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 I01 |
Issuance Date | 1989-12-13 |
Abatement Due Date | 1989-12-16 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-12-13 |
Abatement Due Date | 1989-12-16 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 00 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State