-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11790
›
-
UNIVERSITY PUB, INC.
Company Details
Name: |
UNIVERSITY PUB, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Jan 1982 (43 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
748920 |
ZIP code: |
11790
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
2350 ROUTE 347, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ROBERT JOHNSON
|
DOS Process Agent
|
2350 ROUTE 347, STONY BROOK, NY, United States, 11790
|
Chief Executive Officer
Name |
Role |
Address |
ROBERT JOHNSON
|
Chief Executive Officer
|
2350 ROUTE 347, STONY BROOK, NY, United States, 11790
|
History
Start date |
End date |
Type |
Value |
1982-01-29
|
1994-01-24
|
Address
|
194-B RIVER RD., NISSEQUOGUE, NY, 11780, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1675315
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
940124002490
|
1994-01-24
|
BIENNIAL STATEMENT
|
1994-01-01
|
A837023-3
|
1982-01-29
|
CERTIFICATE OF INCORPORATION
|
1982-01-29
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11564127
|
0214700
|
1982-10-06
|
2350 NESCONSETT HWY, Stony Brook, NY, 11790
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1982-10-07
|
Case Closed |
1982-10-18
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260100 A |
Issuance Date |
1982-10-13 |
Abatement Due Date |
1982-10-07 |
Nr Instances |
3 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260450 A10 |
Issuance Date |
1982-10-13 |
Abatement Due Date |
1982-10-06 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19260500 B01 |
Issuance Date |
1982-10-13 |
Abatement Due Date |
1982-10-06 |
Nr Instances |
1 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State