-
Home Page
›
-
Counties
›
-
Orange
›
-
12550
›
-
MODUTEK, INC.
Company Details
Name: |
MODUTEK, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Oct 1996 (29 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
2071974 |
ZIP code: |
12550
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
427 GRAND ST, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
427 GRAND ST, NEWBURGH, NY, United States, 12550
|
Chief Executive Officer
Name |
Role |
Address |
MICHAEL SICHENZIA
|
Chief Executive Officer
|
427 GRAND ST, NEWBURGH, NY, United States, 12550
|
History
Start date |
End date |
Type |
Value |
1996-10-03
|
2000-09-21
|
Address
|
C/O MICHAEL SICHENZIA, 427 GRAND ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1497224
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
000921002063
|
2000-09-21
|
BIENNIAL STATEMENT
|
2000-10-01
|
961003000744
|
1996-10-03
|
CERTIFICATE OF INCORPORATION
|
1996-10-03
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
303371751
|
0213100
|
2000-10-10
|
171 BROADWAY, NEWBURGH, NY, 12550
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Health
|
Emphasis |
L: WOODWORK
|
Case Closed |
2000-10-10
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State