Name: | REGO SMOKED FISH CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1949 (75 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 63648 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 89 DOGWOOD LN, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONRAD SPIZZ | DOS Process Agent | 89 DOGWOOD LN, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
CONRAD SPIZZ | Chief Executive Officer | 69-80 75TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-16 | 1999-11-02 | Address | 89 DOGWOOD LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1999-11-02 | Address | 89 DOGWOOD LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1999-11-02 | Address | CONRAD SPIZZ, 69-80 75TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
1949-09-21 | 1993-06-16 | Address | 6980 75TH ST., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088683 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
010904002615 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
991102002708 | 1999-11-02 | BIENNIAL STATEMENT | 1999-09-01 |
970911002253 | 1997-09-11 | BIENNIAL STATEMENT | 1997-09-01 |
000055002816 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930616002152 | 1993-06-16 | BIENNIAL STATEMENT | 1992-09-01 |
Z024743-2 | 1980-12-01 | ASSUMED NAME CORP INITIAL FILING | 1980-12-01 |
7591-119 | 1949-09-21 | CERTIFICATE OF INCORPORATION | 1949-09-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11853751 | 0215600 | 1978-11-30 | 69-80 75 STREET, New York -Richmond, NY, 11379 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
11845328 | 0215600 | 1978-07-07 | 69-80 75 STREET, New York -Richmond, NY, 11379 | |||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-07-11 |
Abatement Due Date | 1978-07-25 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Contest Date | 1978-07-15 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-07-11 |
Abatement Due Date | 1978-07-25 |
Nr Instances | 3 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State