Name: | CYNAN SHEETMETAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1984 (41 years ago) |
Date of dissolution: | 01 Feb 2010 |
Entity Number: | 898396 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 513H ACORN STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 513H ACORN STREET, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
DONNA CALABRIA | Chief Executive Officer | 513H ACORN STREET, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 2006-04-07 | Address | 513H ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1984-03-01 | 1993-06-07 | Address | 85 POPLAR ST., CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100201000530 | 2010-02-01 | CERTIFICATE OF DISSOLUTION | 2010-02-01 |
080527002125 | 2008-05-27 | BIENNIAL STATEMENT | 2008-03-01 |
060407002765 | 2006-04-07 | BIENNIAL STATEMENT | 2006-03-01 |
040322002795 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
020315002113 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
000404002662 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
980311002136 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
940412002011 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
930607002284 | 1993-06-07 | BIENNIAL STATEMENT | 1993-03-01 |
B074598-3 | 1984-03-01 | CERTIFICATE OF INCORPORATION | 1984-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100514496 | 0214700 | 1988-11-14 | 24 OAK DRIVE, SYOSSET, NY, 11791 | |||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100554781 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-11-30 |
Abatement Due Date | 1988-12-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State