Name: | NORTHLAND HIDE PROCESSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1994 (31 years ago) |
Date of dissolution: | 30 Jul 1996 |
Entity Number: | 1813041 |
ZIP code: | 19403 |
County: | Clinton |
Place of Formation: | New York |
Address: | 2500 MONROE BLVD., NORRISTOWN, PA, United States, 19403 |
Principal Address: | 849 BROADWAY, NEWARK, NJ, United States, 07104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% SETON COMPANY | DOS Process Agent | 2500 MONROE BLVD., NORRISTOWN, PA, United States, 19403 |
Name | Role | Address |
---|---|---|
PHILIP D KALTENBACHER | Chief Executive Officer | 849 BROADWAY, NEWARK, NJ, United States, 07104 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960730000543 | 1996-07-30 | CERTIFICATE OF MERGER | 1996-07-30 |
960425002444 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
940418000253 | 1994-04-18 | CERTIFICATE OF INCORPORATION | 1994-04-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302550207 | 0213100 | 1999-06-02 | STATION HILL ROAD, ELLENBURG DEPOT, NY, 12935 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200741981 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 C |
Issuance Date | 1999-06-24 |
Abatement Due Date | 1999-07-02 |
Current Penalty | 675.0 |
Initial Penalty | 675.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1999-06-24 |
Abatement Due Date | 1999-06-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1999-06-24 |
Abatement Due Date | 1999-06-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1999-06-24 |
Abatement Due Date | 1999-06-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State