Name: | D T T OLD COUNTRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1981 (44 years ago) |
Date of dissolution: | 03 Dec 2003 |
Entity Number: | 718978 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 151 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
LARRY HATZOGLOU | Chief Executive Officer | 151 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-13 | 1995-05-11 | Address | 36-10 208TH STREET, BAYSIDE, NY, 11367, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1995-05-11 | Address | 151 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
1981-08-27 | 1995-05-11 | Address | 144-54 27TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031203000425 | 2003-12-03 | CERTIFICATE OF DISSOLUTION | 2003-12-03 |
030807002008 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
010917002458 | 2001-09-17 | BIENNIAL STATEMENT | 2001-08-01 |
991008002105 | 1999-10-08 | BIENNIAL STATEMENT | 1999-08-01 |
970930002287 | 1997-09-30 | BIENNIAL STATEMENT | 1997-08-01 |
950511002326 | 1995-05-11 | BIENNIAL STATEMENT | 1993-08-01 |
930913002187 | 1993-09-13 | BIENNIAL STATEMENT | 1992-08-01 |
A829437-3 | 1982-01-05 | CERTIFICATE OF AMENDMENT | 1982-01-05 |
A792907-4 | 1981-08-27 | CERTIFICATE OF INCORPORATION | 1981-08-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300135878 | 0214700 | 1997-11-12 | 151 OLD COUNTRY RD. ., CARL PLACE, NY, 11514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 1998-04-08 |
Abatement Due Date | 1998-04-13 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 1998-04-08 |
Abatement Due Date | 1998-04-13 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 1998-04-08 |
Abatement Due Date | 1998-05-26 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State