Name: | BORTON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1985 (40 years ago) |
Date of dissolution: | 30 Aug 2001 |
Entity Number: | 1012027 |
ZIP code: | 67004 |
County: | New York |
Place of Formation: | Kansas |
Address: | P.O. BOX 2108, HUTCHINSON, KS, United States, 67004 |
Principal Address: | 200 E 1ST ST, HUTCHINSON, KS, United States, 67501 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WAYNE K STEWART | Chief Executive Officer | 200 E 1ST ST, HUTCHINSON, KS, United States, 67501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2108, HUTCHINSON, KS, United States, 67004 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2001-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-08-05 | 2001-08-30 | Address | 200 E 1ST ST, HUTCHINSON, KS, 67501, USA (Type of address: Service of Process) |
1997-08-12 | 1999-08-05 | Address | 200 E 1ST, PO BOX 2108, HUTCHINSON, KS, 67504, 2108, USA (Type of address: Principal Executive Office) |
1997-08-12 | 1999-08-05 | Address | 200 E 1ST, PO BOX 2108, HUTCHINSON, KS, 67504, 2108, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 1997-08-12 | Address | 200 EAST FIRST, P.O. BOX 2108, HUTCHINSON, KS, 67504, 2108, USA (Type of address: Principal Executive Office) |
1993-08-30 | 1997-08-12 | Address | 200 EAST FIRST, P.O. BOX 2108, HUTCHINSON, KS, 67504, 2108, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 1993-08-30 | Address | 200 EAST FIRST P.O.BOX 2108, HUTCHINSON, KS, 67504, 2108, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 1993-08-30 | Address | 200 EAST FIRST P.O.BOX 2108, HUTCHINSON, NY, 67504, 2108, USA (Type of address: Principal Executive Office) |
1985-07-16 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-07-16 | 1999-08-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010830000125 | 2001-08-30 | SURRENDER OF AUTHORITY | 2001-08-30 |
991206001105 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
990816002015 | 1999-08-16 | BIENNIAL STATEMENT | 1999-07-01 |
990805002427 | 1999-08-05 | BIENNIAL STATEMENT | 1999-07-01 |
970812002147 | 1997-08-12 | BIENNIAL STATEMENT | 1997-07-01 |
930830002540 | 1993-08-30 | BIENNIAL STATEMENT | 1993-07-01 |
930226002469 | 1993-02-26 | BIENNIAL STATEMENT | 1992-07-01 |
B247821-4 | 1985-07-16 | APPLICATION OF AUTHORITY | 1985-07-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300627429 | 0215800 | 1997-10-01 | 50 FORGE AVE, GENEVA, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260303 C02 |
Issuance Date | 1997-10-22 |
Abatement Due Date | 1997-10-27 |
Current Penalty | 650.0 |
Initial Penalty | 1300.0 |
Contest Date | 1997-11-17 |
Final Order | 1998-03-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260303 C01 |
Issuance Date | 1997-10-22 |
Abatement Due Date | 1997-10-27 |
Contest Date | 1997-11-17 |
Final Order | 1998-03-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260452 O02 III |
Issuance Date | 1997-10-22 |
Abatement Due Date | 1997-11-01 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Contest Date | 1997-11-17 |
Final Order | 1998-03-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260502 D11 |
Issuance Date | 1997-10-22 |
Abatement Due Date | 1997-11-01 |
Current Penalty | 1300.0 |
Initial Penalty | 1300.0 |
Contest Date | 1997-11-17 |
Final Order | 1998-03-19 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260701 B |
Issuance Date | 1997-10-22 |
Abatement Due Date | 1997-10-30 |
Initial Penalty | 1375.0 |
Contest Date | 1997-11-17 |
Final Order | 1998-03-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 B01 |
Issuance Date | 1997-10-22 |
Abatement Due Date | 1997-11-01 |
Contest Date | 1997-11-17 |
Final Order | 1998-03-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State