Name: | HIGHLAND & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 2001 (23 years ago) |
Date of dissolution: | 27 Mar 2013 |
Entity Number: | 2702116 |
ZIP code: | 12831 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO BOX 2317, WILTON, NY, United States, 12831 |
Principal Address: | 10 COMMERCE PARK DR., WILTON, NY, United States, 12831 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J VANBUREN | Chief Executive Officer | 10 COMMERCE PARK DR., WILTON, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2317, WILTON, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-21 | 2006-08-29 | Address | 1704 RTE 9, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer) |
2003-10-21 | 2006-08-29 | Address | 1704 RTE 9, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office) |
2001-11-26 | 2003-10-21 | Address | 16 PLUM COURT, GANSEVORT, NY, 12831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130327000082 | 2013-03-27 | CERTIFICATE OF DISSOLUTION | 2013-03-27 |
111122002358 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091030002006 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
071108002146 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
060829002361 | 2006-08-29 | BIENNIAL STATEMENT | 2005-11-01 |
031021002129 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011126000438 | 2001-11-26 | CERTIFICATE OF INCORPORATION | 2001-11-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304466295 | 0213100 | 2002-04-24 | 62 WATERVIEW DRIVE, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2002-05-03 |
Abatement Due Date | 2002-05-08 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 6 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2002-05-03 |
Abatement Due Date | 2002-05-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2002-05-03 |
Abatement Due Date | 2002-05-08 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2002-05-03 |
Abatement Due Date | 2002-05-08 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2002-05-03 |
Abatement Due Date | 2002-05-11 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State