Name: | R.A. NEWHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1955 (70 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 97622 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 LIBERTY AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. NEWHOUSE JR. | Chief Executive Officer | 110 LIBERTY AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 LIBERTY AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1955-01-06 | 1993-02-22 | Address | 25 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200207084 | 2020-02-07 | ASSUMED NAME CORP INITIAL FILING | 2020-02-07 |
DP-2245672 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110214002012 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
090211002923 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
070103002484 | 2007-01-03 | BIENNIAL STATEMENT | 2007-01-01 |
050204002289 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
041123000188 | 2004-11-23 | CERTIFICATE OF AMENDMENT | 2004-11-23 |
030515002335 | 2003-05-15 | BIENNIAL STATEMENT | 2003-01-01 |
010111002252 | 2001-01-11 | BIENNIAL STATEMENT | 2001-01-01 |
990315002412 | 1999-03-15 | BIENNIAL STATEMENT | 1999-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102883352 | 0214700 | 1992-02-13 | 110 LIBERTY AVE, MINEOLA, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-11 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 13 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-31 |
Nr Instances | 5 |
Nr Exposed | 60 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-02-27 |
Abatement Due Date | 1992-03-01 |
Nr Instances | 1 |
Nr Exposed | 60 |
Gravity | 00 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-09-01 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-08-15 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-08-07 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D |
Issuance Date | 1972-08-08 |
Abatement Due Date | 1972-08-14 |
Nr Instances | 4 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4724567209 | 2020-04-27 | 0235 | PPP | 110 Liberty Avenue, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State