Name: | FEDERAL INDUSTRIES, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1967 (58 years ago) |
Date of dissolution: | 22 Jan 1997 |
Entity Number: | 212625 |
ZIP code: | 14411 |
County: | Monroe |
Place of Formation: | New York |
Address: | JOYCE B COMPSON, 13043 PRESBYTERIAN RD, ALBION, NY, United States, 14411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE B COMPSON | Chief Executive Officer | 13043 PRESBYTERIAN RD, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOYCE B COMPSON, 13043 PRESBYTERIAN RD, ALBION, NY, United States, 14411 |
Start date | End date | Type | Value |
---|---|---|---|
1967-07-27 | 1995-03-30 | Address | 67 GEDDES ST., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060306004 | 2006-03-06 | ASSUMED NAME CORP INITIAL FILING | 2006-03-06 |
970122000119 | 1997-01-22 | CERTIFICATE OF DISSOLUTION | 1997-01-22 |
950330002166 | 1995-03-30 | BIENNIAL STATEMENT | 1993-07-01 |
630794-4 | 1967-07-27 | CERTIFICATE OF INCORPORATION | 1967-07-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1778786 | 0213600 | 1984-04-02 | 14109 WEST AVE, ALBION, NY, 14411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11924669 | 0235400 | 1979-10-22 | 9611 LYELL AVE, Rochester, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320415755 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100095 B01 |
Issuance Date | 1979-11-19 |
Abatement Due Date | 1980-11-21 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Contest Date | 1979-12-15 |
Nr Instances | 5 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100095 B03 |
Issuance Date | 1979-11-19 |
Abatement Due Date | 1979-12-21 |
Contest Date | 1979-12-15 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1979-11-19 |
Abatement Due Date | 1979-11-27 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Contest Date | 1979-12-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1979-11-19 |
Abatement Due Date | 1979-11-27 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Contest Date | 1979-12-15 |
Nr Instances | 1 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1979-11-19 |
Abatement Due Date | 1979-11-27 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Contest Date | 1979-12-15 |
Nr Instances | 1 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1979-11-19 |
Abatement Due Date | 1979-11-29 |
Contest Date | 1979-12-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1979-11-19 |
Abatement Due Date | 1979-11-22 |
Contest Date | 1979-12-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State