Name: | TEMPLE FLOOR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1983 (42 years ago) |
Date of dissolution: | 18 Jun 2001 |
Entity Number: | 865950 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 107-19 134TH STREET, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107-19 134TH STREET, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
NATHANIEL TEMPLE | Chief Executive Officer | 107-19 134TH STREET, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
1983-09-06 | 1995-05-09 | Address | 185-08 UNION TPK., FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010618000679 | 2001-06-18 | CERTIFICATE OF DISSOLUTION | 2001-06-18 |
990927002372 | 1999-09-27 | BIENNIAL STATEMENT | 1999-09-01 |
970925002232 | 1997-09-25 | BIENNIAL STATEMENT | 1997-09-01 |
950509002089 | 1995-05-09 | BIENNIAL STATEMENT | 1993-09-01 |
B017305-4 | 1983-09-06 | CERTIFICATE OF INCORPORATION | 1983-09-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100625516 | 0215600 | 1987-06-02 | 135-27-33 LEFFERTS BLVD., SOUTH OZONE PARK, NY, 11420 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260500 E01 I |
Issuance Date | 1987-07-27 |
Abatement Due Date | 1987-08-06 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 G |
Issuance Date | 1987-07-27 |
Abatement Due Date | 1987-08-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State