Name: | STONY BROOK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1982 (43 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 794415 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 460 GRANNY RD, BOX 679, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STONY BROOK CONSTRUCTION CORP. | DOS Process Agent | 460 GRANNY RD, BOX 679, MEDFORD, NY, United States, 11763 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-586350 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A905018-3 | 1982-09-22 | CERTIFICATE OF INCORPORATION | 1982-09-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100209634 | 0214700 | 1986-10-30 | BAY SHORE ROAD & DEER PARK AVENUE, DEER PARK, NY, 11729 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1986-11-06 |
Abatement Due Date | 1986-11-09 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State