Name: | AERO MED INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1983 (42 years ago) |
Date of dissolution: | 24 Dec 1998 |
Entity Number: | 841078 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 128 FLORIDA STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 FLORIDA STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
LILLIAN DORNE PRESIDENT | Chief Executive Officer | 128 FLORIDA ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1997-05-19 | Address | 128 FLORIDA ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1997-05-19 | Address | 128 FLORIDA ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1983-05-11 | 1992-11-12 | Address | 225 BROADWAY, ROOM 515, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981224000139 | 1998-12-24 | CERTIFICATE OF DISSOLUTION | 1998-12-24 |
970519002162 | 1997-05-19 | BIENNIAL STATEMENT | 1997-05-01 |
000044002187 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921112002670 | 1992-11-12 | BIENNIAL STATEMENT | 1992-05-01 |
A979053-4 | 1983-05-11 | CERTIFICATE OF INCORPORATION | 1983-05-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100555572 | 0214700 | 1988-03-14 | 128 FLORIDA STREET, E. FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-03-16 |
Abatement Due Date | 1988-03-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-03-24 |
Abatement Due Date | 1988-04-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1988-03-24 |
Abatement Due Date | 1988-04-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1988-03-24 |
Abatement Due Date | 1988-04-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State