Search icon

EMPIRE STATE NUT CO., INC.

Company Details

Name: EMPIRE STATE NUT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1928 (97 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 24679
County: Albany
Place of Formation: New York
Address: 833-35 37 39 BROADWAY, ALBANY, NY, United States

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE STATE NUT CO., INC. DOS Process Agent 833-35 37 39 BROADWAY, ALBANY, NY, United States

History

Start date End date Type Value
1948-03-09 1952-04-10 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
1948-03-09 1952-04-10 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 100
1928-02-15 1952-03-31 Address 378 APPLETON ST., HALYOKE, MA, 01040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112820 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B307446-3 1986-01-07 ASSUMED NAME CORP INITIAL FILING 1986-01-07
8208-26 1952-04-10 CERTIFICATE OF AMENDMENT 1952-04-10
8207-21 1952-03-31 CERTIFICATE OF AMENDMENT 1952-03-31
7234-36 1948-03-09 CERTIFICATE OF AMENDMENT 1948-03-09
3228-77 1928-02-15 CERTIFICATE OF INCORPORATION 1928-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100646587 0213100 1987-07-13 880 BROADWAY, ALBANY, NY, 12207
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-07-13
Case Closed 1987-07-14
10771467 0213100 1980-12-09 880 BROADWAY, Albany, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-09
Case Closed 1981-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1980-12-24
Abatement Due Date 1980-12-22
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1980-12-15
Abatement Due Date 1980-12-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A03
Issuance Date 1980-12-15
Abatement Due Date 1981-01-14
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1980-12-15
Abatement Due Date 1981-01-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1980-12-15
Abatement Due Date 1980-12-22
Nr Instances 1
10761963 0213100 1975-08-11 880 BROADWAY, Albany, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-08-11
Emphasis N: TARGH
Case Closed 1975-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1975-08-14
Abatement Due Date 1975-08-18
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State