Name: | SNOWBOARD FACTORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1994 (31 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1826294 |
ZIP code: | 12428 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 210 CANAL ST, ELLENVILLE, NY, United States, 12428 |
Address: | 210 CANAL STREET, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 CANAL STREET, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
ANNA LIN | Chief Executive Officer | 476 GRANITE RD, KERHONKSON, NY, United States, 12446 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1450819 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
960703002158 | 1996-07-03 | BIENNIAL STATEMENT | 1996-06-01 |
940606000036 | 1994-06-06 | CERTIFICATE OF INCORPORATION | 1994-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122245152 | 0213100 | 1995-12-12 | CREAMERY LANE, ELLENVILLE, NY, 12428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901830224 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 1996-03-13 |
Abatement Due Date | 1996-04-15 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 B03 |
Issuance Date | 1996-03-13 |
Abatement Due Date | 1996-04-15 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 15 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100213 M01 |
Issuance Date | 1996-03-13 |
Abatement Due Date | 1996-04-15 |
Current Penalty | 600.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State