Name: | LARIBEE MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1986 (39 years ago) |
Date of dissolution: | 16 Jun 2003 |
Entity Number: | 1051107 |
ZIP code: | 13316 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2 MAIN STREET, CAMDEN, NY, United States, 13316 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MAIN STREET, CAMDEN, NY, United States, 13316 |
Name | Role | Address |
---|---|---|
MAX LARIBEE | Chief Executive Officer | 2 MAIN STREET, CAMDEN, NY, United States, 13316 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-16 | 1993-05-26 | Address | 2 MAIN ST, CAMDEN, NY, 11316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030616000264 | 2003-06-16 | CERTIFICATE OF DISSOLUTION | 2003-06-16 |
020124002240 | 2002-01-24 | BIENNIAL STATEMENT | 2002-01-01 |
000126002419 | 2000-01-26 | BIENNIAL STATEMENT | 2000-01-01 |
980120002337 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
940314002006 | 1994-03-14 | BIENNIAL STATEMENT | 1994-01-01 |
930526002444 | 1993-05-26 | BIENNIAL STATEMENT | 1993-01-01 |
B311684-3 | 1986-01-16 | CERTIFICATE OF INCORPORATION | 1986-01-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
169573 | 0215800 | 1984-02-16 | 2 MAIN ST, Camden, NY, 13316 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12028346 | 0215800 | 1976-11-22 | 2 MAN STREET, Camden, NY, 13316 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11998200 | 0215800 | 1976-10-13 | 2 MAIN STREET, Camden, NY, 13316 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-10-15 |
Abatement Due Date | 1976-11-19 |
Current Penalty | 650.0 |
Initial Penalty | 650.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 D01 III |
Issuance Date | 1976-10-15 |
Abatement Due Date | 1976-10-29 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100252 E02 III |
Issuance Date | 1976-10-15 |
Abatement Due Date | 1976-11-19 |
Nr Instances | 3 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State