Search icon

APEX REPRODUCTION SERVICE, INC.

Company Details

Name: APEX REPRODUCTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1963 (62 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 155881
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 77 QUAIL ST., ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APEX REPRODUCTION SERVICE, INC. DOS Process Agent 77 QUAIL ST., ALBANY, NY, United States, 12206

Filings

Filing Number Date Filed Type Effective Date
C174631-1 1991-03-01 ASSUMED NAME CORP DISCONTINUANCE 1991-03-01
C098580-2 1990-01-19 ASSUMED NAME CORP INITIAL FILING 1990-01-19
DP-87818 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
373931 1963-04-02 CERTIFICATE OF INCORPORATION 1963-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10771129 0213100 1980-08-15 353 ELK STREET, Albany, NY, 12206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-15
Case Closed 1984-03-10
10771004 0213100 1980-07-09 353 ELK STREET, Albany, NY, 12206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-07-09
Case Closed 1980-08-15

Related Activity

Type Complaint
Activity Nr 320180219

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 F04
Issuance Date 1980-07-15
Abatement Due Date 1980-08-14
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1980-07-15
Abatement Due Date 1980-08-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-07-15
Abatement Due Date 1980-08-14
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State