Name: | ABERDEEN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1990 (35 years ago) |
Date of dissolution: | 15 Dec 1993 |
Entity Number: | 1451672 |
ZIP code: | 75053 |
County: | New York |
Place of Formation: | Texas |
Address: | PO BOX 535099, GRAND PRAIRIE, TX, United States, 75053 |
Principal Address: | 1000 FOREST PARK, FORT WORTH, TX, United States, 76110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 535099, GRAND PRAIRIE, TX, United States, 75053 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
S.W. MOORING, III | Chief Executive Officer | 1000 FOREST PARK BOULEVARD, FORT WORTH, TX, United States, 76110 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 1993-12-15 | Address | % CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-06-19 | 1993-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-06-19 | 1993-07-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931215000534 | 1993-12-15 | SURRENDER OF AUTHORITY | 1993-12-15 |
930730002583 | 1993-07-30 | BIENNIAL STATEMENT | 1993-06-01 |
C154178-4 | 1990-06-19 | APPLICATION OF AUTHORITY | 1990-06-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106878259 | 0213100 | 1991-05-20 | AIRPORT DRIVE, WAPPINGERS, NY, 12590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-07-29 |
Abatement Due Date | 1991-08-01 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1991-07-29 |
Abatement Due Date | 1991-08-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-07-29 |
Abatement Due Date | 1991-09-03 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-07-29 |
Abatement Due Date | 1991-09-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-07-29 |
Abatement Due Date | 1991-08-15 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State