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
Name | Role | Address |
---|---|---|
EMPIRE STATE NUT CO., INC. | DOS Process Agent | 833-35 37 39 BROADWAY, ALBANY, NY, United States |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100646587 | 0213100 | 1987-07-13 | 880 BROADWAY, ALBANY, NY, 12207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10771467 | 0213100 | 1980-12-09 | 880 BROADWAY, Albany, NY, 12207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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