-
Home Page
›
-
Counties
›
-
Nassau
›
-
11741
›
-
GOPAR CORP.
Company Details
Name: |
GOPAR CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
26 Aug 1981 (44 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
718844 |
ZIP code: |
11741
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
601 COATES AVE, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
601 COATES AVE, HOLBROOK, NY, United States, 11741
|
Chief Executive Officer
Name |
Role |
Address |
EUGENE GOLDMAN
|
Chief Executive Officer
|
601 COATES AVE, HOLBROOK, NY, United States, 11741
|
History
Start date |
End date |
Type |
Value |
1981-08-26
|
1996-12-27
|
Address
|
6800 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1486552
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
961227002008
|
1996-12-27
|
BIENNIAL STATEMENT
|
1995-08-01
|
A792689-4
|
1981-08-26
|
CERTIFICATE OF INCORPORATION
|
1981-08-26
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
112877378
|
0214700
|
1994-12-06
|
601 COATES AVE, HOLBROOK, NY, 11741
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Safety
|
Case Closed |
1994-12-06
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State