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
Name | Role | Address |
---|---|---|
ARGERSINGER'S DEPARTMENT STORE, INC. | DOS Process Agent | 73-79 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10712222 | 0213100 | 1976-03-24 | 73 79 NORTH MAIN STREET, Gloversville, NY, 12078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10712198 | 0213100 | 1976-03-08 | 73 79 NA MAIN ST, Gloversville, NY, 12078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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