Name: | BTL SPECIALTY RESINS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1986 (39 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 1090725 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2112 SYLVAN AVENUE, TOLEDO, OH, United States, 43606 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ROBERT S ZALKOWITZ | Chief Executive Officer | 7440 REXFORD RD, BECA RATON, FL, United States, 33434 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 1996-06-21 | Address | 3365 HARVESTER ROAD, BURLINGTON, CAN (Type of address: Chief Executive Officer) |
1986-06-16 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-06-16 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1467116 | 2000-03-29 | ANNULMENT OF AUTHORITY | 2000-03-29 |
991012000534 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
960621002155 | 1996-06-21 | BIENNIAL STATEMENT | 1996-06-01 |
000046002912 | 1993-09-13 | BIENNIAL STATEMENT | 1993-06-01 |
930312002709 | 1993-03-12 | BIENNIAL STATEMENT | 1992-06-01 |
B370270-5 | 1986-06-16 | APPLICATION OF AUTHORITY | 1986-06-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17614330 | 0213600 | 1987-05-12 | 5000 PACKARD ROAD, NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71674683 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 C |
Issuance Date | 1987-05-19 |
Abatement Due Date | 1987-05-22 |
Nr Instances | 2 |
Nr Exposed | 90 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1987-06-17 |
Abatement Due Date | 1987-07-06 |
Current Penalty | 210.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State