Name: | A & A ELECTRONIC DIE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1984 (41 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 947080 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1490 NORTH CLINTON AVE., BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A & A ELECTRONIC DIE CO. INC. | DOS Process Agent | 1490 NORTH CLINTON AVE., BAY SHORE, NY, United States, 11706 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-884696 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B147177-4 | 1984-10-01 | CERTIFICATE OF INCORPORATION | 1984-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11755543 | 0215000 | 1977-04-04 | 118 WEST 22ND STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11821030 | 0215000 | 1977-03-15 | 118 WEST 22 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-04-06 |
Abatement Due Date | 1977-03-24 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100252 A02 VC |
Issuance Date | 1977-03-21 |
Abatement Due Date | 1977-03-26 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1977-03-21 |
Abatement Due Date | 1977-03-22 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-03-21 |
Abatement Due Date | 1977-03-26 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 C04 I |
Issuance Date | 1977-03-21 |
Abatement Due Date | 1977-04-02 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1977-03-21 |
Abatement Due Date | 1977-03-26 |
Nr Instances | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State