Search icon

FLUOROTECHNIQUES MEMBRANE PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BUSINESS BLVD, CASTLETON ON HUDSON, NY, United States, 12033

Chief Executive Officer

Name Role Address
PETER J WOYTOWICH Chief Executive Officer 14 BUSINESS BLVD, CASTLETON ON HUDSON, NY, United States, 12033

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340533611 0213100 2015-04-10 14 BUSINESS BOULEVARD, CASTLETON ON HUDSON, NY, 12033
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: LEAD, P: LEAD
Case Closed 2015-04-14
313756124 0213100 2010-01-06 14 BUSINESS BOULEVARD, CASTLETON-ON-HUDSON, NY, 12033
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-01-06
Emphasis N: LEAD, S: LEAD
Case Closed 2010-10-07

Violation Items

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
303367767 0213100 2000-04-13 14 BUSINESS BLVD, BERKSHIRE SPUR PARK (OFF RTE.9), CASTLETON, NY, 12033
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