Name: | NORTH COUNTRY DAIRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1995 (30 years ago) |
Date of dissolution: | 25 Jan 2000 |
Entity Number: | 1935746 |
ZIP code: | 13221 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 4844, SYRACUSE, NY, United States, 13221 |
Principal Address: | 5001 BRITTONFIELD PKY, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4844, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
RICHARD P SMITH | Chief Executive Officer | 5001 BRITTONFIELD PKY, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-30 | 1997-07-17 | Address | 5001 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, 12057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000125000191 | 2000-01-25 | CERTIFICATE OF DISSOLUTION | 2000-01-25 |
970717002596 | 1997-07-17 | BIENNIAL STATEMENT | 1997-06-01 |
950630000269 | 1995-06-30 | CERTIFICATE OF INCORPORATION | 1995-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12018669 | 0215800 | 1977-11-30 | SOUTH WASHINGTON ST, Carthage, NY, 13619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1977-12-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1977-12-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1977-12-19 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1977-12-19 |
Nr Instances | 1 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State