Name: | PEGASUS II AUTO COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 869795 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1550 DEER PARK AVE., DEER PARK, NY, United States, 11729 |
Principal Address: | 900 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MAIELLO | Chief Executive Officer | 900 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JOSEPH A STABILE, ESQ. | DOS Process Agent | 1550 DEER PARK AVE., DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-25 | 1997-09-24 | Address | 911 LONG ISLAND AVE, DEER PARK, NY, 11729, 3709, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 1997-09-24 | Address | 911 LONG ISLAND AVE, DEER PARK, NY, 11729, 3709, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100276 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030910002513 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
010830002718 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
990930002366 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
970924002058 | 1997-09-24 | BIENNIAL STATEMENT | 1997-09-01 |
950525002239 | 1995-05-25 | BIENNIAL STATEMENT | 1993-09-01 |
B023140-4 | 1983-09-23 | CERTIFICATE OF INCORPORATION | 1983-09-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102879616 | 0214700 | 1993-03-15 | 911 LONG ISLAND AVENUE, DEER PARK, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100094 C02 |
Issuance Date | 1993-05-03 |
Abatement Due Date | 1993-06-07 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-05-03 |
Abatement Due Date | 1993-05-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 A02 |
Issuance Date | 1993-05-03 |
Abatement Due Date | 1993-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1993-05-03 |
Abatement Due Date | 1993-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1993-05-03 |
Abatement Due Date | 1993-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1993-05-03 |
Abatement Due Date | 1993-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State