Name: | PRINCE TOOL & DIE LAB. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1960 (65 years ago) |
Date of dissolution: | 07 Mar 1986 |
Entity Number: | 130696 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 108 LUTHER AVE., LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PLAYMOTOR INC. | DOS Process Agent | 108 LUTHER AVE., LIVERPOOL, NY, United States, 13088 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B603144-2 | 1988-02-17 | ASSUMED NAME CORP INITIAL FILING | 1988-02-17 |
B330543-3 | 1986-03-07 | CERTIFICATE OF DISSOLUTION | 1986-03-07 |
253531 | 1961-02-02 | CERTIFICATE OF AMENDMENT | 1961-02-02 |
226239 | 1960-07-27 | CERTIFICATE OF INCORPORATION | 1960-07-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114102361 | 0215800 | 1995-10-24 | 4682 CROSSROADS PARK DR, LIVERPOOL, NY, 13088 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12016184 | 0215800 | 1976-01-20 | 108 LUTHER AVE, Liverpool, NY, 13088 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-01-21 |
Abatement Due Date | 1976-01-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-01-21 |
Abatement Due Date | 1976-02-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-01-21 |
Abatement Due Date | 1976-02-06 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State