Name: | BORO HEAT-SEALED PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1954 (71 years ago) |
Date of dissolution: | 29 Jun 1994 |
Entity Number: | 93115 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 COURT ST., BKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% PRESS & TAXEL, ESQS. | DOS Process Agent | 50 COURT ST., BKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1500131 | 1994-06-29 | DISSOLUTION BY PROCLAMATION | 1994-06-29 |
C043638-2 | 1989-08-11 | ASSUMED NAME CORP INITIAL FILING | 1989-08-11 |
8638-112 | 1954-01-05 | CERTIFICATE OF INCORPORATION | 1954-01-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11672201 | 0235300 | 1975-10-09 | 57 FRONT STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11670288 | 0235300 | 1975-08-21 | 57 FRONT ST, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-09-11 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-09-11 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-09-11 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State