Name: | LANDSMAN PACKING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1963 (62 years ago) |
Date of dissolution: | 01 Oct 1996 |
Entity Number: | 159403 |
ZIP code: | 07068 |
County: | Dutchess |
Place of Formation: | New Jersey |
Address: | 4 BECKER FARM ROAD, ROSELAND, NJ, United States, 07068 |
Name | Role | Address |
---|---|---|
C/O CHRENKRANTZ AND COMPANY | DOS Process Agent | 4 BECKER FARM ROAD, ROSELAND, NJ, United States, 07068 |
Start date | End date | Type | Value |
---|---|---|---|
1963-08-22 | 1996-10-01 | Address | P O BOX B, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961001000566 | 1996-10-01 | SURRENDER OF AUTHORITY | 1996-10-01 |
C122443-2 | 1990-03-26 | ASSUMED NAME CORP INITIAL FILING | 1990-03-26 |
394511 | 1963-08-22 | APPLICATION OF AUTHORITY | 1963-08-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12087185 | 0235500 | 1975-09-05 | ELIZABETH ST, Red Hook, NY, 12571 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1975-09-25 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 9 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1975-09-25 |
Abatement Due Date | 1975-10-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1975-09-25 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 G |
Issuance Date | 1975-09-25 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 C02 I |
Issuance Date | 1975-09-25 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A03 I |
Issuance Date | 1975-09-25 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-09-25 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 12 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-09-25 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-09-25 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100024 H |
Issuance Date | 1975-09-25 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100036 B08 |
Issuance Date | 1975-09-25 |
Abatement Due Date | 1975-11-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1975-09-25 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State