Name: | THERMALIZER SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1981 (44 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 689799 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 124 CEDARHURST AVE., CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALVIN POLIVY | DOS Process Agent | 124 CEDARHURST AVE., CEDARHURST, NY, United States, 11516 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-935498 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A752824-4 | 1981-04-01 | CERTIFICATE OF INCORPORATION | 1981-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11809407 | 0215000 | 1983-11-07 | 155 W BROADWAY, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1983-11-17 |
Abatement Due Date | 1984-11-17 |
Current Penalty | 112.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State