Company Details
Name: |
TOWN POULTRY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Apr 1960 (65 years ago)
|
Date of dissolution: |
24 Mar 1993 |
Entity Number: |
128227 |
County: |
Sullivan |
Place of Formation: |
New York |
Address: |
NO STREET ADDRESS, SOUTH FALLSBURG, NY, United States |
Shares Details
Shares issued
7
Share Par Value
10000
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
% NEWBERG & SAKOFSKY
|
DOS Process Agent
|
NO STREET ADDRESS, SOUTH FALLSBURG, NY, United States
|
History
Start date |
End date |
Type |
Value |
1973-08-23
|
1974-04-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 76, Par value: 1000
|
1973-08-23
|
1974-04-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1960-04-21
|
1973-08-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-877221
|
1993-03-24
|
DISSOLUTION BY PROCLAMATION
|
1993-03-24
|
B531904-2
|
1987-08-11
|
ASSUMED NAME CORP AMENDMENT
|
1987-08-11
|
B520196-2
|
1987-07-13
|
ASSUMED NAME CORP INITIAL FILING
|
1987-07-13
|
A148607-3
|
1974-04-15
|
CERTIFICATE OF AMENDMENT
|
1974-04-15
|
A94453-6
|
1973-08-23
|
CERTIFICATE OF AMENDMENT
|
1973-08-23
|
211846
|
1960-04-21
|
CERTIFICATE OF INCORPORATION
|
1960-04-21
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
12096939
|
0235500
|
1976-07-29
|
SCHOOL ST, Livingston Manor, NY, 12758
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-07-29
|
Case Closed |
1976-08-19
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100212 A05 |
Issuance Date |
1976-08-13 |
Abatement Due Date |
1976-08-25 |
Nr Instances |
2 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100215 A04 |
Issuance Date |
1976-08-13 |
Abatement Due Date |
1976-08-16 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100219 E03 I |
Issuance Date |
1976-08-13 |
Abatement Due Date |
1976-08-25 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
3 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100219 F03 |
Issuance Date |
1976-08-13 |
Abatement Due Date |
1976-08-20 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
2 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State