Name: | CYTECH HARDWOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1995 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1980848 |
ZIP code: | 12069 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 1785 NYS RT 5-S, AMSTERDAM, NY, United States, 12010 |
Address: | PO BOX 2, FORT HUNTER, NY, United States, 12069 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2, FORT HUNTER, NY, United States, 12069 |
Name | Role | Address |
---|---|---|
DANA POMEROY | Chief Executive Officer | 1785 NYS RTE 5-S, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-18 | 2006-01-25 | Address | 254 OLD TRAIL RD, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
2001-12-05 | 2003-11-18 | Address | 254 OLD TRAIL RD., FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
1997-12-23 | 2001-12-05 | Address | 154 DYER FLAT RD, NINEUEH, NY, 13813, USA (Type of address: Chief Executive Officer) |
1995-12-12 | 1997-12-23 | Address | 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835658 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060125002121 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031118002570 | 2003-11-18 | BIENNIAL STATEMENT | 2003-12-01 |
011205002465 | 2001-12-05 | BIENNIAL STATEMENT | 2001-12-01 |
991228002055 | 1999-12-28 | BIENNIAL STATEMENT | 1999-12-01 |
971223002172 | 1997-12-23 | BIENNIAL STATEMENT | 1997-12-01 |
951212000187 | 1995-12-12 | CERTIFICATE OF INCORPORATION | 1995-12-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311973077 | 0213100 | 2008-07-17 | 1785 STATE HIGHWAY 5S, AMSTERDAM, NY, 12010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
307537159 | 0213100 | 2004-12-13 | 1785 STATE ROUTE 5S, AMSTERDAM, NY, 12010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 B04 |
Issuance Date | 2004-12-28 |
Abatement Due Date | 2005-01-30 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 35 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2004-12-28 |
Abatement Due Date | 2005-01-20 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 2004-12-28 |
Abatement Due Date | 2005-01-20 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2004-12-28 |
Abatement Due Date | 2005-01-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State