Name: | PLATTSBURGH COCA-COLA BOTTLING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1994 (31 years ago) |
Date of dissolution: | 30 May 1996 |
Entity Number: | 1850521 |
ZIP code: | 12206 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-08 | 1995-04-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-09-08 | 1995-04-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960530000133 | 1996-05-30 | CERTIFICATE OF TERMINATION | 1996-05-30 |
950413000798 | 1995-04-13 | CERTIFICATE OF CHANGE | 1995-04-13 |
940908000383 | 1994-09-08 | APPLICATION OF AUTHORITY | 1994-09-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10732246 | 0213100 | 1982-11-17 | BEEKMANTOWN RD INDUSTRIAL PK, Plattsburgh, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1982-11-19 |
Abatement Due Date | 1983-01-03 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1982-11-19 |
Abatement Due Date | 1983-01-03 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1982-11-19 |
Abatement Due Date | 1983-01-03 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100243 C01 |
Issuance Date | 1982-11-19 |
Abatement Due Date | 1983-01-03 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100304 F05 V |
Issuance Date | 1982-11-19 |
Abatement Due Date | 1983-01-03 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State