Name: | HARRY C. PARTRIDGE JR. & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1959 (66 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 121156 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 200 MAIN ST., NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HARRY C. PARTRIDGE JR. & SONS, INC., FLORIDA | 855084 | FLORIDA |
Headquarter of | HARRY C. PARTRIDGE JR. & SONS, INC., CONNECTICUT | 0083482 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HARRY C. PARTRIDGE, III | Agent | 110 E. WILLOW TREE RD., SPRING VALLEY, NY, 10977 |
Name | Role | Address |
---|---|---|
% ALEXANDER TEITLER | DOS Process Agent | 200 MAIN ST., NANUET, NY, United States, 10954 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C233640-1 | 1996-04-09 | ASSUMED NAME CORP DISCONTINUANCE | 1996-04-09 |
C195482-2 | 1993-01-14 | ASSUMED NAME CORP INITIAL FILING | 1993-01-14 |
DP-625707 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A332081-3 | 1976-07-29 | CERTIFICATE OF AMENDMENT | 1976-07-29 |
169102 | 1959-07-10 | CERTIFICATE OF INCORPORATION | 1959-07-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10784791 | 0213100 | 1983-04-04 | MT MCGREGOR CORRECTIONAL, Wilton, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-05-03 |
Abatement Due Date | 1983-04-09 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1983-05-03 |
Abatement Due Date | 1983-04-04 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State