Name: | ROUTE 347 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1980 (45 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 625251 |
ZIP code: | 10036 |
County: | Suffolk |
Place of Formation: | New York |
Address: | % PRICE WATERHOUSE & COMPANY, 530 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROUTE 347 REALTY CORP., FLORIDA | P17656 | FLORIDA |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
DOMONIC DINAPOLI, SPECIAL TRUSTEE | DOS Process Agent | % PRICE WATERHOUSE & COMPANY, 530 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1980-05-02 | 1993-06-16 | Address | 5184 NESCONSET HGWY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1144642 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
930616002855 | 1993-06-16 | BIENNIAL STATEMENT | 1992-05-01 |
B236878-3 | 1985-06-13 | CERTIFICATE OF AMENDMENT | 1985-06-13 |
A665468-3 | 1980-05-02 | CERTIFICATE OF INCORPORATION | 1980-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100555986 | 0214700 | 1988-04-06 | E. MAIN STREET & RONOKE AVE., RIVERHEAD, NY, 11901 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
100515733 | 0214700 | 1987-08-31 | E. MAIN STREET & RONOKE AVE., RIVERHEAD, NY, 11901 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19030002 A01 |
Issuance Date | 1987-09-04 |
Abatement Due Date | 1987-09-07 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-08-04 |
Case Closed | 1987-08-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1987-08-06 |
Abatement Due Date | 1987-08-09 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-07-03 |
Case Closed | 1985-07-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State