Name: | ED SHEPHERD DODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1965 (60 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 190941 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 82 CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK ROBBINS DODGE INC. | DOS Process Agent | 82 CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060111027 | 2006-01-11 | ASSUMED NAME CORP INITIAL FILING | 2006-01-11 |
DP-872093 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
756142-3 | 1969-05-12 | CERTIFICATE OF AMENDMENT | 1969-05-12 |
517785-4 | 1965-09-17 | CERTIFICATE OF INCORPORATION | 1965-09-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12000865 | 0215800 | 1973-12-28 | ROUTE 9 INTERSTATE 87 EXIT 13, Malta, NY, 12020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12000485 | 0215800 | 1973-11-15 | ROUTE 9 INTERSTATE 87 EXIT 13, Malta, NY, 12020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-11-26 |
Abatement Due Date | 1973-12-03 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100244 A01 II |
Issuance Date | 1973-11-26 |
Abatement Due Date | 1973-12-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1973-11-26 |
Abatement Due Date | 1973-12-27 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1973-11-26 |
Abatement Due Date | 1973-12-03 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State