Name: | S. J. BOUTON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1987 (37 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 1219861 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 253 OSBORNE ROAD, LOUDONVILLE, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. J. BOUTON CORP. | DOS Process Agent | 253 OSBORNE ROAD, LOUDONVILLE, NY, United States, 12211 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-832550 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B569536-3 | 1987-11-19 | CERTIFICATE OF INCORPORATION | 1987-11-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106822232 | 0213100 | 1989-06-15 | SEVEN TIMMERMAN AVE., ST. JOHNSVILLE, NY, 13452 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-07-11 |
Abatement Due Date | 1989-07-28 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-07-11 |
Abatement Due Date | 1989-07-28 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260416 E01 |
Issuance Date | 1989-07-11 |
Abatement Due Date | 1989-07-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State