Name: | HAUENSTEIN & BURMEISTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1988 (37 years ago) |
Date of dissolution: | 27 May 1992 |
Entity Number: | 1272012 |
ZIP code: | 55406 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 2629 30TH AVENUE SOUTH, MINNEAPOLIS, MN, United States, 55406 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2629 30TH AVENUE SOUTH, MINNEAPOLIS, MN, United States, 55406 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-23 | 1992-05-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-06-23 | 1992-05-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920527000451 | 1992-05-27 | SURRENDER OF AUTHORITY | 1992-05-27 |
B655362-5 | 1988-06-23 | APPLICATION OF AUTHORITY | 1988-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18149260 | 0215800 | 1988-12-14 | THURBER DR., WATERLOO, NY, 13165 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-02-13 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Contest Date | 1989-02-07 |
Final Order | 1989-09-07 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 08 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-01-14 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Contest Date | 1989-02-07 |
Final Order | 1989-09-07 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-01-14 |
Contest Date | 1989-02-07 |
Final Order | 1989-09-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State