Name: | MONROE DRYWALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1990 (35 years ago) |
Date of dissolution: | 17 Oct 1990 |
Entity Number: | 1434406 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 144 FAIRPORT VILLAGE, LANDING, STE. 351, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%THE CORPORATION | DOS Process Agent | 144 FAIRPORT VILLAGE, LANDING, STE. 351, FAIRPORT, NY, United States, 14450 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
901017000471 | 1990-10-17 | CERTIFICATE OF DISSOLUTION | 1990-10-17 |
C123407-3 | 1990-03-28 | CERTIFICATE OF INCORPORATION | 1990-03-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11955341 | 0235400 | 1979-12-06 | TOWNLINE RD, Canandaigua, NY, 14424 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1979-12-12 |
Abatement Due Date | 1979-12-07 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State