Search icon

ROLAND J. DOWN, INC.

Company Details

Name: ROLAND J. DOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1958 (67 years ago)
Date of dissolution: 01 Jan 2001
Entity Number: 110173
ZIP code: 10011
County: Schenectady
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 13 AIRPORT RD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 900

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JIM MISHLER Chief Executive Officer 2140 LAKE PARK BLVD, RICHARDSON, TX, United States, 75080

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-04-13 2000-04-28 Address 2140 LAKE PARK BLVD, 5T, RICHARDSON, TX, 75080, USA (Type of address: Chief Executive Officer)
2000-04-13 2000-04-28 Address 13 AIRPORT RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1998-05-21 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-05 2000-04-13 Address 111 WESTWOOD PL, STE 420, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
1998-05-05 2000-04-13 Address 13 AIRPORT RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
001219000762 2000-12-19 CERTIFICATE OF MERGER 2001-01-01
000428002595 2000-04-28 BIENNIAL STATEMENT 2000-04-01
000413002877 2000-04-13 BIENNIAL STATEMENT 2000-04-01
990915000538 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990427000516 1999-04-27 CERTIFICATE OF MERGER 1999-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-05-11
Type:
Prog Related
Address:
37 WEST 5TH ST., HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-08
Type:
Prog Related
Address:
FOREST POINTE, CRESCENT RD., CLIFTON PARK, NY, 12118
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-02-01
Type:
Unprog Rel
Address:
420 HUDSON RIVER ROAD, WATERFORD, NY, 12188
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-29
Type:
Planned
Address:
GLEN STREET, PRICE CHOPPER, QUEENSBURY, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-25
Type:
Planned
Address:
UPPER GLEN STREET, QUEENSBURY, NY, 12801
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State