Name: | MEADOW ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2001 (24 years ago) |
Date of dissolution: | 08 Dec 2004 |
Entity Number: | 2679910 |
ZIP code: | 10548 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 MEADOW RD., MONTROSE, NY, United States, 10548 |
Principal Address: | 9 MEADOW RD, MONTROSE, NY, United States, 10548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 MEADOW RD., MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
TINA L FINNEGAN | Chief Executive Officer | 9 MEADOW RD, MONTROSE, NY, United States, 10548 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90548 | No data | No data | Mined land permit | South Side Of Shirley Road; 1700' East Of Eden Road Intersection. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041208001110 | 2004-12-08 | CERTIFICATE OF DISSOLUTION | 2004-12-08 |
030822002125 | 2003-08-22 | BIENNIAL STATEMENT | 2003-09-01 |
010912000779 | 2001-09-12 | CERTIFICATE OF INCORPORATION | 2001-09-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106912025 | 0213600 | 1989-07-27 | CHAUTAUQUA CORRECTIONAL FACILITY / 9300 A LAKE AVE, BROCTON, NY, 14716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260028 A |
Issuance Date | 1989-08-18 |
Abatement Due Date | 1989-08-21 |
Initial Penalty | 300.0 |
Contest Date | 1989-08-28 |
Final Order | 1989-12-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-08-18 |
Abatement Due Date | 1989-09-06 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Contest Date | 1989-08-28 |
Final Order | 1989-12-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-08-18 |
Abatement Due Date | 1989-09-06 |
Initial Penalty | 300.0 |
Contest Date | 1989-08-28 |
Final Order | 1989-12-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-08-18 |
Abatement Due Date | 1989-09-06 |
Initial Penalty | 300.0 |
Contest Date | 1989-08-28 |
Final Order | 1989-12-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State