Name: | IMPERIAL HOME DECOR GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2001 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2622969 |
ZIP code: | 44122 |
County: | Albany |
Place of Formation: | Delaware |
Address: | C/O GENERAL COUNSEL, 23645 MERCANTILE ROAD, CLEVELAND, OH, United States, 44122 |
Principal Address: | 23645 MERCANTILE RD, CLEVELAND, OH, United States, 44122 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GENERAL COUNSEL, 23645 MERCANTILE ROAD, CLEVELAND, OH, United States, 44122 |
Name | Role | Address |
---|---|---|
DOUGLAS R KELLY | Chief Executive Officer | 23645 MERCANTILE RD, CLEVELAND, OH, United States, 44122 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774946 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
030409002544 | 2003-04-09 | BIENNIAL STATEMENT | 2003-03-01 |
010330000827 | 2001-03-30 | APPLICATION OF AUTHORITY | 2001-03-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109878330 | 0213100 | 1998-05-21 | 94 MAIN MILL STREET, PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200737823 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101020 E02 IA |
Issuance Date | 1998-07-08 |
Abatement Due Date | 1998-08-10 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Contest Date | 1998-07-28 |
Final Order | 1998-11-25 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State