Name: | PINTER BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1954 (70 years ago) |
Date of dissolution: | 15 Jan 1987 |
Entity Number: | 96131 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 165 SOUTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
% VOELKER & PINTER, ESQS. | DOS Process Agent | 165 SOUTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B446938-3 | 1987-01-15 | CERTIFICATE OF DISSOLUTION | 1987-01-15 |
B116810-2 | 1984-06-26 | ASSUMED NAME CORP INITIAL FILING | 1984-06-26 |
A845187-5 | 1982-03-01 | CERTIFICATE OF MERGER | 1982-03-01 |
8885-47 | 1954-12-17 | CERTIFICATE OF INCORPORATION | 1954-12-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11525920 | 0214700 | 1974-02-28 | CARLLS PATH & LAKE AVE, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1974-03-05 |
Abatement Due Date | 1974-04-18 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-03-05 |
Abatement Due Date | 1974-03-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-03-05 |
Abatement Due Date | 1974-04-18 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1974-03-05 |
Abatement Due Date | 1974-03-07 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State