Name: | UNIVERSAL LINEN SERVICE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1973 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 259504 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7176 LOWER E DOMINICK STREET, ROME, NY, United States, 13440 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7176 LOWER E DOMINICK STREET, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
GEORGE A ROSSI SR | Chief Executive Officer | 7176 LOWER EAST DOMINICK ST, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
1973-04-20 | 1995-06-29 | Address | 7176 E. DOMINICK ST., ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114885 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C264102-2 | 1998-09-01 | ASSUMED NAME CORP INITIAL FILING | 1998-09-01 |
950629002408 | 1995-06-29 | BIENNIAL STATEMENT | 1993-04-01 |
A66298-4 | 1973-04-20 | CERTIFICATE OF INCORPORATION | 1973-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12026571 | 0215800 | 1976-03-31 | 5800 SUCCESS DRIVE, Rome, NY, 13440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-05 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100264 C04 I |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-05-05 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100264 E01 |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 040003 |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-05 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100264 C01 I |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-05-05 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State