Name: | PARKSIDE MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1984 (40 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 959501 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 351 RICHARD ST, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH N ALAGNA | DOS Process Agent | 351 RICHARD ST, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
JOSEPH N ALAGNA | Chief Executive Officer | 351 RICHARD ST, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-11 | 1995-05-18 | Address | 513 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1634133 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
950518002228 | 1995-05-18 | BIENNIAL STATEMENT | 1993-12-01 |
B171084-3 | 1984-12-11 | CERTIFICATE OF INCORPORATION | 1984-12-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17650870 | 0215000 | 1987-08-26 | 52-54 EAST END AVE, N.Y., NY, 10028 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1987-09-17 |
Abatement Due Date | 1987-09-21 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State