Name: | UNDERHILL PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1980 (44 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 661083 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 HARBOR LANE, ROSLYN HARBOR, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR GERLAD SANDEROFF | DOS Process Agent | 125 HARBOR LANE, ROSLYN HARBOR, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-821593 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A712055-4 | 1980-11-06 | CERTIFICATE OF INCORPORATION | 1980-11-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11575057 | 0214700 | 1979-11-28 | 106 UNDERHILL BLVD, Syosset, NY, 11791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-11-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-03 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-12 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-17 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-17 |
Nr Instances | 1 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State