Name: | CUMMINS NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1992 (33 years ago) |
Entity Number: | 1672284 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Massachusetts |
Principal Address: | 100 ALLIED DRIVE, DEDHAM, MA, United States, 02026 |
Address: | 101 RAILROAD AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 RAILROAD AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
D.R. LETTS | Chief Executive Officer | 100 ALLIED DRIVE, DEDHAM, MA, United States, 02026 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 1998-10-21 | Address | 100 ALLIED DRIVE, DEDHAM, MA, 02026, USA (Type of address: Chief Executive Officer) |
1992-10-13 | 1993-10-06 | Address | 100 ALLIED DRIVE, DEDHAM, MA, 02026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101028002219 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081007002755 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061013002808 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041116002574 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
020924002131 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
001003002221 | 2000-10-03 | BIENNIAL STATEMENT | 2000-10-01 |
981021002180 | 1998-10-21 | BIENNIAL STATEMENT | 1998-10-01 |
961022002517 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
931006002401 | 1993-10-06 | BIENNIAL STATEMENT | 1993-10-01 |
921013000302 | 1992-10-13 | APPLICATION OF AUTHORITY | 1992-10-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310521893 | 0213100 | 2007-07-27 | 101 RAILROAD AVE., ALBANY, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2007-08-17 |
Abatement Due Date | 2007-08-22 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100244 A01 II |
Issuance Date | 2007-08-17 |
Abatement Due Date | 2007-08-25 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State