Name: | HENRY NORMAN ASSOCIATES DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1983 (42 years ago) |
Date of dissolution: | 14 Apr 1993 |
Entity Number: | 852906 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 266 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Address: | 266 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 266 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
HENRY SCHOUR | Chief Executive Officer | 266 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
1983-07-05 | 1993-03-24 | Address | 30 HEMPSTEAD AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930414000343 | 1993-04-14 | CERTIFICATE OF DISSOLUTION | 1993-04-14 |
930324002361 | 1993-03-24 | BIENNIAL STATEMENT | 1992-07-01 |
A996019-3 | 1983-07-05 | CERTIFICATE OF INCORPORATION | 1983-07-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100208149 | 0214700 | 1986-12-22 | 226 MERRICK ROAD, LYNBROOK, NY, 11563 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1003326 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1986-12-29 |
Abatement Due Date | 1987-01-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 III |
Issuance Date | 1986-12-29 |
Abatement Due Date | 1987-01-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State