Name: | INDUSTRIAL PATTERN WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1990 (34 years ago) |
Date of dissolution: | 11 Mar 2009 |
Entity Number: | 1484224 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | VIRGINIA VITALE, 7 ALLEN STREET, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIRGINIA VITALE, SEC'Y/TREASURR | Chief Executive Officer | 7 ALLEN STREET, VALHALA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | VIRGINIA VITALE, 7 ALLEN STREET, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-28 | 2000-10-06 | Address | C/O 7 ALLEN STREET, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1993-10-21 | Address | SEC'Y/TREASURER, C/O 7 ALLEN STREET, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
1992-12-28 | 1993-10-21 | Address | SEC'Y/TREASURER, C/O 7 ALLEN STREET, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
1990-10-25 | 1992-12-28 | Address | SEVEN ALLEN STREET, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090311000522 | 2009-03-11 | CERTIFICATE OF DISSOLUTION | 2009-03-11 |
080924002461 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060925002072 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041115002202 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
020924002028 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
001006002221 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
981007002593 | 1998-10-07 | BIENNIAL STATEMENT | 1998-10-01 |
961003002207 | 1996-10-03 | BIENNIAL STATEMENT | 1996-10-01 |
931021003173 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921228002041 | 1992-12-28 | BIENNIAL STATEMENT | 1992-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12052247 | 0215800 | 1978-08-14 | 6729 PICKARD DRIVE, Mattydale, NY, 13211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 I01 |
Issuance Date | 1978-08-15 |
Abatement Due Date | 1978-08-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-08-15 |
Abatement Due Date | 1978-08-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1978-08-15 |
Abatement Due Date | 1978-08-23 |
Nr Instances | 1 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State