Name: | ANNCO HOMES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1983 (42 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 833274 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-17 8TH AVE., WHITESTONE, NY, United States, 11357 |
Principal Address: | 150-17 8TH AVENUE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-17 8TH AVE., WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
DAVID COLEMAN | Chief Executive Officer | 150-17 8TH AVENUE, WHITESTONE, NY, United States, 11357 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1260792 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930423002404 | 1993-04-23 | BIENNIAL STATEMENT | 1992-04-01 |
B505667-2 | 1987-06-05 | CERTIFICATE OF AMENDMENT | 1987-06-05 |
A967287-3 | 1983-04-06 | CERTIFICATE OF INCORPORATION | 1983-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100212430 | 0215600 | 1987-07-22 | 88-31 51ST. AVENUE, ELMHURST, NY, 11373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260450 A06 |
Issuance Date | 1987-08-18 |
Abatement Due Date | 1987-08-21 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1987-08-18 |
Abatement Due Date | 1987-08-21 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1987-08-18 |
Abatement Due Date | 1987-08-21 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1987-08-18 |
Abatement Due Date | 1987-08-21 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1987-08-18 |
Abatement Due Date | 1987-08-21 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State