Search icon

NORTHERN MICROFILM SERVICES, INC.

Company Details

Name: NORTHERN MICROFILM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1987 (37 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1215607
ZIP code: 13615
County: Jefferson
Place of Formation: New York
Address: 110 BROWN ROAD, BROWNVILLE, NY, United States, 13615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 BROWN ROAD, BROWNVILLE, NY, United States, 13615

Chief Executive Officer

Name Role Address
MILDRED J. MARKS Chief Executive Officer 110 BROWN ROAD, BROWNVILLE, NY, United States, 13615

History

Start date End date Type Value
1987-11-09 1994-02-08 Address 110 BROWN ROAD, BROWNVILLE, NY, 13615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1607715 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
991215002391 1999-12-15 BIENNIAL STATEMENT 1999-11-01
940208002483 1994-02-08 BIENNIAL STATEMENT 1993-11-01
921216002748 1992-12-16 BIENNIAL STATEMENT 1992-11-01
B564520-2 1987-11-09 CERTIFICATE OF INCORPORATION 1987-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17670795 0215800 1992-04-30 110 BROWN RD., BROWNVILLE, NY, 13615
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-07-09
Case Closed 1993-02-08

Related Activity

Type Complaint
Activity Nr 73976979
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1992-08-13
Abatement Due Date 1992-08-26
Current Penalty 180.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1992-08-13
Abatement Due Date 1992-08-26
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-08-13
Abatement Due Date 1992-09-18
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-08-13
Abatement Due Date 1992-09-18
Current Penalty 120.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State