Name: | LUIZZI BROTHERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1968 (56 years ago) |
Date of dissolution: | 14 Feb 1994 |
Entity Number: | 171927 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | 124 E. FULTON ST., GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIZZI BROTHERS INC. | DOS Process Agent | 124 E. FULTON ST., GLOVERSVILLE, NY, United States, 12078 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940214000278 | 1994-02-14 | CERTIFICATE OF DISSOLUTION | 1994-02-14 |
C199199-2 | 1993-04-27 | ASSUMED NAME CORP INITIAL FILING | 1993-04-27 |
724967-3 | 1968-12-26 | CERTIFICATE OF INCORPORATION | 1968-12-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302002803 | 0213100 | 1998-04-08 | FRONT STREET, SCHENECTADY, NY, 12303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1998-04-20 |
Abatement Due Date | 1998-05-03 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1998-04-20 |
Abatement Due Date | 1998-04-23 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260651 J02 |
Issuance Date | 1998-04-20 |
Abatement Due Date | 1998-04-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State