Search icon

ARGERSINGER'S DEPARTMENT STORE, INC.

Company Details

Name: ARGERSINGER'S DEPARTMENT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1968 (57 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 224161
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 73-79 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARGERSINGER'S DEPARTMENT STORE, INC. DOS Process Agent 73-79 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Filings

Filing Number Date Filed Type Effective Date
C299812-1 2001-03-09 ASSUMED NAME CORP INITIAL FILING 2001-03-09
DP-1261105 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
686831-3 1968-06-04 CERTIFICATE OF INCORPORATION 1968-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10712222 0213100 1976-03-24 73 79 NORTH MAIN STREET, Gloversville, NY, 12078
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-24
Case Closed 1984-03-10
10712198 0213100 1976-03-08 73 79 NA MAIN ST, Gloversville, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-08
Case Closed 1976-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-11
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-11
Abatement Due Date 1976-03-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-03-11
Abatement Due Date 1976-03-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-03-11
Abatement Due Date 1976-03-21
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Current Penalty 275.0
Initial Penalty 550.0
Contest Date 1976-03-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State