Name: | PETELINZ DAIRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1960 (64 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 132756 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 520 SOUTH ST., NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETELINZ DAIRY, INC. | DOS Process Agent | 520 SOUTH ST., NEWBURGH, NY, United States, 12550 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-865371 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
C151221-3 | 1990-06-12 | ASSUMED NAME CORP DISCONTINUANCE | 1990-06-12 |
B568968-2 | 1987-11-18 | ASSUMED NAME CORP INITIAL FILING | 1987-11-18 |
238909 | 1960-10-31 | CERTIFICATE OF INCORPORATION | 1960-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12087961 | 0235500 | 1976-06-02 | 520 SOUTH ST, Newburgh, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-07-07 |
Abatement Due Date | 1976-07-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-07-07 |
Abatement Due Date | 1976-07-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State