Name: | C.H. GROSE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1958 (67 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 170588 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 46 BATH ST., BALLSTONSPA, NY, United States, 12020 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C.H. GROSE & SONS, INC. | DOS Process Agent | 46 BATH ST., BALLSTONSPA, NY, United States, 12020 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803732 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C199740-2 | 1993-05-17 | ASSUMED NAME CORP INITIAL FILING | 1993-05-17 |
98207 | 1958-02-27 | CERTIFICATE OF INCORPORATION | 1958-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10749661 | 0213100 | 1978-06-27 | JOURNAL PRESS 42 46 BASS STREE, Ballston Spa, NY, 12020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320175276 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-07-11 |
Abatement Due Date | 1978-07-14 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1978-07-11 |
Abatement Due Date | 1978-07-14 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-07-11 |
Abatement Due Date | 1978-07-14 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State