Name: | PETCAS MANAGEMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1985 (39 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 968686 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-40 39TH AVENUE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136-40 39TH AVENUE, FLUSHING, NY, United States, 11354 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-579048 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
B334805-3 | 1986-03-18 | CERTIFICATE OF AMENDMENT | 1986-03-18 |
B297491-4 | 1985-12-09 | CERTIFICATE OF INCORPORATION | 1985-12-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100837806 | 0215600 | 1987-03-18 | 43-30 PARSONS BOULEVARD, FLUSHING, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 1987-08-20 |
Abatement Due Date | 1987-09-02 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 5 |
Nr Exposed | 7 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260152 A01 |
Issuance Date | 1987-08-20 |
Abatement Due Date | 1987-08-28 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1987-06-18 |
Abatement Due Date | 1987-06-21 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1987-06-18 |
Abatement Due Date | 1987-06-21 |
Nr Instances | 17 |
Nr Exposed | 10 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19260405 G02 II |
Issuance Date | 1987-06-18 |
Abatement Due Date | 1987-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1987-06-18 |
Abatement Due Date | 1987-06-23 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 I |
Issuance Date | 1987-06-18 |
Abatement Due Date | 1987-06-30 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 8 |
Nr Exposed | 7 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State