Name: | DAN SOHN MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1966 (59 years ago) |
Date of dissolution: | 19 Dec 1988 |
Entity Number: | 194626 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 WILDER BUILDING, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN SOHN MACHINE CO., INC. | DOS Process Agent | 400 WILDER BUILDING, ROCHESTER, NY, United States, 14614 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C209655-2 | 1994-04-29 | ASSUMED NAME CORP INITIAL FILING | 1994-04-29 |
B719807-3 | 1988-12-19 | CERTIFICATE OF DISSOLUTION | 1988-12-19 |
538078-4 | 1966-01-17 | CERTIFICATE OF INCORPORATION | 1966-01-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12047098 | 0215800 | 1983-03-21 | 825 PHILLIPS RD, Victor, NY, 14564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 C |
Issuance Date | 1983-03-24 |
Abatement Due Date | 1983-04-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1983-03-24 |
Abatement Due Date | 1983-04-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1983-03-24 |
Abatement Due Date | 1983-04-11 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1983-03-24 |
Abatement Due Date | 1983-04-11 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State