Name: | STATION 104, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1986 (39 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 1108089 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1766 RIDGE RD. EAST, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STATION 104, INC. | DOS Process Agent | 1766 RIDGE RD. EAST, WEBSTER, NY, United States, 14580 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-677103 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B395921-2 | 1986-08-28 | CERTIFICATE OF INCORPORATION | 1986-08-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100805175 | 0213600 | 1987-12-22 | 759 MONROE-WAYNE COUNTY LINE ROAD, WEBSTER, NY, 14580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1988-01-04 |
Abatement Due Date | 1988-02-04 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1988-01-12 |
Final Order | 1990-04-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 F06 |
Issuance Date | 1988-01-04 |
Abatement Due Date | 1988-01-07 |
Contest Date | 1988-01-12 |
Final Order | 1990-04-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1988-01-04 |
Abatement Due Date | 1988-01-28 |
Contest Date | 1988-01-12 |
Final Order | 1990-04-15 |
Nr Instances | 2 |
Nr Exposed | 2 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State