Name: | A. A. A. SPRINKLER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1947 (78 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 80061 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 151 DUPONT STREET, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 151 DUPONT STREET, PLAINVEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE GEONIE PRESIDENT | DOS Process Agent | 151 DUPONT STREET, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
CARMINE GEONIE PRESIDENT | Chief Executive Officer | 151 DUPONT STREET, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-24 | 1999-07-23 | Address | 151 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1949-06-01 | 1998-04-24 | Address | 1238 BEDFORD AVE., BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
1947-06-20 | 1949-06-01 | Address | 28 HOWARD AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796078 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010724002383 | 2001-07-24 | BIENNIAL STATEMENT | 2001-06-01 |
990723002420 | 1999-07-23 | BIENNIAL STATEMENT | 1999-06-01 |
980424000309 | 1998-04-24 | CERTIFICATE OF CHANGE | 1998-04-24 |
A922926-2 | 1982-11-23 | ASSUMED NAME CORP INITIAL FILING | 1982-11-23 |
8359-136 | 1952-11-25 | CERTIFICATE OF AMENDMENT | 1952-11-25 |
7528-58 | 1949-06-01 | CERTIFICATE OF AMENDMENT | 1949-06-01 |
7039-65 | 1947-06-20 | CERTIFICATE OF INCORPORATION | 1947-06-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11561644 | 0214700 | 1981-02-19 | 109 MAIN STREET, Port Jefferson, NY, 11777 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 909029324 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1981-03-03 |
Abatement Due Date | 1981-03-06 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1981-03-03 |
Abatement Due Date | 1981-02-24 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State