Name: | NORTHEASTERN STUD WELDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1968 (57 years ago) |
Date of dissolution: | 27 May 2011 |
Entity Number: | 220475 |
ZIP code: | 12084 |
County: | Albany |
Place of Formation: | New York |
Address: | 1148 SIVER RD, GUILDERLAND, NY, United States, 12084 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTHEASTERN STUD WELDING CORPORATION, CONNECTICUT | 0121660 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1148 SIVER RD, GUILDERLAND, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
K. JEAN ZELEZNIAK | Chief Executive Officer | 1148 SIVER RD, GUILDERLAND, NY, United States, 12084 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-10 | 2010-03-29 | Address | 1148 SILVER RD, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
2008-04-10 | 2010-03-29 | Address | 1148 SILVER RD, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office) |
2002-03-06 | 2008-04-10 | Address | 2050 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
2002-03-06 | 2008-04-10 | Address | 2050 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2008-04-10 | Address | 2050 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office) |
1993-04-12 | 2002-03-06 | Address | 2050 WESTERN AVENUE, GUILDERLAND, NY, 12084, 9563, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2002-03-06 | Address | 2050 WESTERN AVENUE, GUILDERLAND, NY, 12084, 9563, USA (Type of address: Principal Executive Office) |
1993-04-12 | 2002-03-06 | Address | 2050 WESTERN AVENUE, GUILDERLAND, NY, 12084, 9563, USA (Type of address: Service of Process) |
1993-04-08 | 1993-04-12 | Address | 2050 WESTERN AVENUE, GUILDERLAND, NY, 12084, 9563, USA (Type of address: Service of Process) |
1968-03-01 | 1993-04-08 | Address | 43 WILLOW ST., GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110527000108 | 2011-05-27 | CERTIFICATE OF DISSOLUTION | 2011-05-27 |
100329002782 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080410002901 | 2008-04-10 | BIENNIAL STATEMENT | 2008-03-01 |
060406002727 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
040415002466 | 2004-04-15 | BIENNIAL STATEMENT | 2004-03-01 |
020306002427 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
000327002234 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
980401002235 | 1998-04-01 | BIENNIAL STATEMENT | 1998-03-01 |
C228060-2 | 1995-10-19 | ASSUMED NAME CORP INITIAL FILING | 1995-10-19 |
940401002284 | 1994-04-01 | BIENNIAL STATEMENT | 1994-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304565310 | 0213600 | 2001-06-25 | 3073 WOODCLIFF DRIVE BUILDING #6, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202830550 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-06-09 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2000-08-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 D08 |
Issuance Date | 2000-06-12 |
Abatement Due Date | 2000-06-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 D21 |
Issuance Date | 2000-06-12 |
Abatement Due Date | 2000-06-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State