Name: | TOM COSTELLO FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1973 (52 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 263832 |
County: | Oneida |
Place of Formation: | New York |
Address: | TRUCK RTE. 5A, YORKVILLE, NY, United States |
Shares Details
Shares issued 250000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M. COSTELLO | DOS Process Agent | TRUCK RTE. 5A, YORKVILLE, NY, United States |
Name | Role | Address |
---|---|---|
THOMAS M. COSTELLO | Agent | TRUCK RTE. 5A, YORKVILLE, NY |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060110030 | 2006-01-10 | ASSUMED NAME CORP INITIAL FILING | 2006-01-10 |
DP-88493 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
A78986-4 | 1973-06-15 | CERTIFICATE OF INCORPORATION | 1973-06-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11998606 | 0215800 | 1977-03-08 | ROUTE 5A, Yorkville, NY, 13495 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
12004545 | 0215800 | 1977-03-02 | ROUTE 5A, Yorkville, NY, 13495 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
11998580 | 0215800 | 1977-02-24 | ROUTE 5A, Yorkville, NY, 13495 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100107 G01 |
Issuance Date | 1977-02-28 |
Abatement Due Date | 1977-03-03 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 F04 |
Issuance Date | 1977-02-28 |
Abatement Due Date | 1977-03-03 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State