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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 BROWN ROAD, BROWNVILLE, NY, United States, 13615 |
Name | Role | Address |
---|---|---|
MILDRED J. MARKS | Chief Executive Officer | 110 BROWN ROAD, BROWNVILLE, NY, United States, 13615 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17670795 | 0215800 | 1992-04-30 | 110 BROWN RD., BROWNVILLE, NY, 13615 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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