Name: | THOUSAND LAKES HYDROTERRA TECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1999 (26 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2385106 |
ZIP code: | 13617 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | PO BOX 398, CANTON, NY, United States, 13617 |
Principal Address: | PO BOX 398, 51 GOUVERNEUR RD, CANTON, NY, United States, 13617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PUTMAN | Chief Executive Officer | PO BOX 398, CANTON, NY, United States, 13617 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 398, CANTON, NY, United States, 13617 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-03 | 2001-06-26 | Address | P.O. BOX 398, CANTON, NY, 13676, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1727133 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010626002429 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990603000423 | 1999-06-03 | CERTIFICATE OF INCORPORATION | 1999-06-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302691688 | 0215800 | 2000-07-18 | FRANKLIN STREET, LYONS FALLS, NY, 13368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2000-08-02 |
Abatement Due Date | 2000-08-07 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2000-08-02 |
Abatement Due Date | 2000-08-07 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2000-08-02 |
Abatement Due Date | 2000-08-07 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2000-08-02 |
Abatement Due Date | 2000-08-07 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State