Search icon

ROUTE 347 REALTY CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ROUTE 347 REALTY CORP., FLORIDA P17656 FLORIDA

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
DOMONIC DINAPOLI, SPECIAL TRUSTEE DOS Process Agent % PRICE WATERHOUSE & COMPANY, 530 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100555986 0214700 1988-04-06 E. MAIN STREET & RONOKE AVE., RIVERHEAD, NY, 11901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-04-06
Case Closed 1988-04-14
100515733 0214700 1987-08-31 E. MAIN STREET & RONOKE AVE., RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-31
Case Closed 1987-12-04

Violation Items

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
17538737 0214700 1987-08-03 4616 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776
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
2260313 0214700 1985-07-03 4747 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776
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