Search icon

MALONE TELEGRAM, INC.

Company Details

Name: MALONE TELEGRAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1929 (96 years ago)
Date of dissolution: 21 Jun 1989
Entity Number: 25756
County: Franklin
Place of Formation: New York
Address: TIMES UNION BLDG., ROCHESTER, NY, United States

Shares Details

Shares issued 750

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
(1ST DIR.) FRANK E. GANNETT DOS Process Agent TIMES UNION BLDG., ROCHESTER, NY, United States

History

Start date End date Type Value
1941-03-24 1970-01-30 Shares Share type: NO PAR VALUE, Number of shares: 1250, Par value: 0
1929-05-11 1941-03-24 Shares Share type: NO PAR VALUE, Number of shares: 1250, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C024888-3 1989-06-21 CERTIFICATE OF DISSOLUTION 1989-06-21
C004656-2 1989-04-28 ASSUMED NAME CORP INITIAL FILING 1989-04-28
811440-4 1970-01-30 CERTIFICATE OF AMENDMENT 1970-01-30
562998-3 1966-06-07 CERTIFICATE OF AMENDMENT 1966-06-07
5847-106 1941-03-24 CERTIFICATE OF AMENDMENT 1941-03-24
3551-70 1929-05-11 CERTIFICATE OF INCORPORATION 1929-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10770337 0213100 1979-10-23 136 EAST MAIN ST, Malone, NY, 12953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-23
Case Closed 1979-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-10-29
Abatement Due Date 1979-11-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-10-29
Abatement Due Date 1979-11-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-10-29
Abatement Due Date 1979-11-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-10-29
Abatement Due Date 1979-11-14
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State