Name: | FLUOROTECHNIQUES MEMBRANE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1991 (34 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1569443 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 14 BUSINESS BLVD, CASTLETON ON HUDSON, NY, United States, 12033 |
Principal Address: | NANCY B WOYTOWICH, 14 BUSINESS BLVD, CASTLETON ON HUDSON, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 BUSINESS BLVD, CASTLETON ON HUDSON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
PETER J WOYTOWICH | Chief Executive Officer | 14 BUSINESS BLVD, CASTLETON ON HUDSON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-05 | 2003-06-18 | Address | 153 BLY HOLLOW RD, PETERSBURGH, NY, 12138, USA (Type of address: Chief Executive Officer) |
2001-06-05 | 2003-06-18 | Address | 153 BLY HOLLOW RD, PETERSBURGH, NY, 12138, USA (Type of address: Principal Executive Office) |
2001-06-05 | 2003-06-18 | Address | 14 BUSINESS BLVD, CASTLETON, NY, 12033, 1908, USA (Type of address: Service of Process) |
1999-07-23 | 2001-06-05 | Address | NANCY B WOYTOWICH, 14 BUSINESS BLVD, CASTLETON-ON-HUDSON, NY, 12033, 1908, USA (Type of address: Principal Executive Office) |
1999-07-23 | 2001-06-05 | Address | 14 BUSINESS BLVD, CASTLETON-ON-HUDSON, NY, 12033, 1908, USA (Type of address: Chief Executive Officer) |
1999-07-23 | 2001-06-05 | Address | NANCY B WOYTOWICH, 14 BUSINESS BLVD, CASTLETON-ON-HUDSON, NY, 12033, 1908, USA (Type of address: Service of Process) |
1997-05-29 | 1999-07-23 | Address | 125 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
1997-05-29 | 1999-07-23 | Address | 125 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1997-05-29 | 1999-07-23 | Address | 153 BLY HOLLOW ROAD, PETERSBURGH, NY, 12138, USA (Type of address: Chief Executive Officer) |
1993-08-09 | 1997-05-29 | Address | 125 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935212 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090817002750 | 2009-08-17 | BIENNIAL STATEMENT | 2009-06-01 |
070830002923 | 2007-08-30 | BIENNIAL STATEMENT | 2007-06-01 |
050722002647 | 2005-07-22 | BIENNIAL STATEMENT | 2005-06-01 |
030618002099 | 2003-06-18 | BIENNIAL STATEMENT | 2003-06-01 |
010605002528 | 2001-06-05 | BIENNIAL STATEMENT | 2001-06-01 |
990723002525 | 1999-07-23 | BIENNIAL STATEMENT | 1999-06-01 |
970529002493 | 1997-05-29 | BIENNIAL STATEMENT | 1997-06-01 |
930809002605 | 1993-08-09 | BIENNIAL STATEMENT | 1993-06-01 |
930119002641 | 1993-01-19 | BIENNIAL STATEMENT | 1992-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340533611 | 0213100 | 2015-04-10 | 14 BUSINESS BOULEVARD, CASTLETON ON HUDSON, NY, 12033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
313756124 | 0213100 | 2010-01-06 | 14 BUSINESS BOULEVARD, CASTLETON-ON-HUDSON, NY, 12033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2010-04-08 |
Abatement Due Date | 2010-05-11 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Contest Date | 2010-05-03 |
Final Order | 2010-08-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2010-04-08 |
Abatement Due Date | 2010-05-11 |
Contest Date | 2010-05-03 |
Final Order | 2010-08-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2010-04-08 |
Abatement Due Date | 2010-04-26 |
Contest Date | 2010-05-03 |
Final Order | 2010-08-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2000-05-03 |
Emphasis | N: SILICA, S: SILICA |
Case Closed | 2000-06-09 |
Related Activity
Type | Complaint |
Activity Nr | 202921615 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-05-04 |
Abatement Due Date | 2000-06-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 2000-05-04 |
Abatement Due Date | 2000-05-17 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2000-05-04 |
Abatement Due Date | 2000-05-17 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State