Name: | IMPERIAL EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1951 (74 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 67375 |
ZIP code: | 11361 |
County: | Nassau |
Place of Formation: | New York |
Address: | % NICOLOSI & SCIACCA, 213-38 40TH AVENUE, BAYSIDE, NY, United States, 11361 |
Principal Address: | 1200 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER HUNTER | Chief Executive Officer | 790 BROADWAY, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % NICOLOSI & SCIACCA, 213-38 40TH AVENUE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-18 | 1993-09-15 | Address | 213-38 40TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1951-07-17 | 1981-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1951-07-17 | 1991-06-18 | Address | 88 AVE. B, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1413664 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
930915002070 | 1993-09-15 | BIENNIAL STATEMENT | 1993-07-01 |
910618000148 | 1991-06-18 | CERTIFICATE OF CHANGE | 1991-06-18 |
A742246-5 | 1981-02-26 | CERTIFICATE OF AMENDMENT | 1981-02-26 |
Z025029-2 | 1980-12-15 | ASSUMED NAME CORP INITIAL FILING | 1980-12-15 |
8046-55 | 1951-07-17 | CERTIFICATE OF INCORPORATION | 1951-07-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100619212 | 0215000 | 1987-02-03 | 89 SOUTH STREET, NEW YORK, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1987-03-02 |
Abatement Due Date | 1987-03-05 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 II |
Issuance Date | 1987-03-02 |
Abatement Due Date | 1987-03-05 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1987-03-02 |
Abatement Due Date | 1987-03-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1987-03-02 |
Abatement Due Date | 1987-03-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1987-03-02 |
Abatement Due Date | 1987-03-05 |
Nr Instances | 2 |
Nr Exposed | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State