Name: | VAN WOERT & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1955 (70 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 104086 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Address: | 11 BETSY LANE, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VAN WOERT & SON, INC. | DOS Process Agent | 11 BETSY LANE, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
1955-07-13 | 1960-06-08 | Address | 90 STATE ST., ROOM 805, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-879100 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B297954-4 | 1985-12-10 | ASSUMED NAME CORP INITIAL FILING | 1985-12-10 |
219075 | 1960-06-08 | CERTIFICATE OF AMENDMENT | 1960-06-08 |
9062-103 | 1955-07-13 | CERTIFICATE OF INCORPORATION | 1955-07-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108907429 | 0213100 | 1992-05-12 | 1397 NEW SCOTLAND AVENUE, SLINGERLANDS, NY, 12159 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-06-09 |
Abatement Due Date | 1992-07-12 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-06-09 |
Abatement Due Date | 1992-07-12 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-06-09 |
Abatement Due Date | 1992-07-12 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1992-06-09 |
Abatement Due Date | 1992-06-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1992-06-09 |
Abatement Due Date | 1992-06-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19261051 A |
Issuance Date | 1992-06-09 |
Abatement Due Date | 1992-06-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State