Name: | DOCK & COAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1928 (97 years ago) |
Date of dissolution: | 30 Sep 1987 |
Entity Number: | 24773 |
ZIP code: | 12901 |
County: | Blank |
Place of Formation: | New York |
Address: | 29 CLINTON ST., PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
DOCK & COAL CO., INC. | DOS Process Agent | 29 CLINTON ST., PLATTSBURGH, NY, United States, 12901 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050603054 | 2005-06-03 | ASSUMED NAME CORP INITIAL FILING | 2005-06-03 |
B549715-4 | 1987-09-30 | CERTIFICATE OF DISSOLUTION | 1987-09-30 |
284102 | 1961-08-24 | CERTIFICATE OF AMENDMENT | 1961-08-24 |
9179-16 | 1955-12-20 | CERTIFICATE OF AMENDMENT | 1955-12-20 |
8041-83 | 1951-07-09 | CERTIFICATE OF AMENDMENT | 1951-07-09 |
6429-103 | 1945-05-31 | CERTIFICATE OF AMENDMENT | 1945-05-31 |
DES9298 | 1934-11-27 | CERTIFICATE OF AMENDMENT | 1934-11-27 |
3269-123 | 1928-04-10 | CERTIFICATE OF INCORPORATION | 1928-04-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10734697 | 0213100 | 1976-07-12 | 1 DOCK STREET, Plattsburgh, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-07-22 |
Abatement Due Date | 1976-08-24 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 II |
Issuance Date | 1976-07-22 |
Abatement Due Date | 1976-08-24 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19150062 B03 |
Issuance Date | 1976-07-22 |
Abatement Due Date | 1976-08-24 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-07-22 |
Abatement Due Date | 1976-08-24 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 12 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-07-22 |
Abatement Due Date | 1976-08-24 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-07-22 |
Abatement Due Date | 1976-08-24 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-07-22 |
Abatement Due Date | 1976-08-24 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19150044 A02 |
Issuance Date | 1976-07-22 |
Abatement Due Date | 1976-08-14 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State