Name: | EVER READY THERMOMETER CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1987 (38 years ago) |
Date of dissolution: | 24 Dec 1997 |
Branch of: | EVER READY THERMOMETER CO., INC., Illinois (Company Number CORP_54414196) |
Entity Number: | 1136048 |
ZIP code: | 60035 |
County: | New York |
Place of Formation: | Illinois |
Address: | 660 LASALLE PLACE, HIGHLAND PARK, IL, United States, 60035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 660 LASALLE PLACE, HIGHLAND PARK, IL, United States, 60035 |
Name | Role | Address |
---|---|---|
JAMES L. KATZ | Chief Executive Officer | 660 LASALLE PLACE, HIGHLAND PARK, IL, United States, 60035 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-13 | 1993-03-03 | Address | 401 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359293 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
930303002622 | 1993-03-03 | BIENNIAL STATEMENT | 1993-01-01 |
B464723-2 | 1987-03-03 | CERTIFICATE OF AMENDMENT | 1987-03-03 |
B445237-4 | 1987-01-13 | APPLICATION OF AUTHORITY | 1987-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11752326 | 0215000 | 1976-09-07 | 693 BROADWAY, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11775822 | 0215000 | 1976-01-27 | 693 BROADWAY, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 B06 |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-25 |
Contest Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100141 G02 |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101000 B02 |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101000 E |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-03-24 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Contest Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100134 A01 |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-25 |
Contest Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-03-08 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-02-15 |
Nr Instances | 3 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State