Name: | CATSKILL SHOPPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1969 (56 years ago) |
Date of dissolution: | 21 Dec 1998 |
Entity Number: | 278742 |
ZIP code: | 12754 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 6 NORTH MAIN STREET, LIBERTY, NY, United States, 12754 |
Principal Address: | PO BOX 389, SWAN LAKE ROAD, LIBERTY, NY, United States, 12754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERTRAM W EISENBERG ESQ | DOS Process Agent | 6 NORTH MAIN STREET, LIBERTY, NY, United States, 12754 |
Name | Role | Address |
---|---|---|
ALICE MAVOIDES | Chief Executive Officer | PO BOX 389, SWAN LAKE ROAD, LIBERTY, NY, United States, 12754 |
Start date | End date | Type | Value |
---|---|---|---|
1969-06-25 | 1993-07-06 | Address | P.O. BOX 29, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981221000387 | 1998-12-21 | CERTIFICATE OF DISSOLUTION | 1998-12-21 |
970529002026 | 1997-05-29 | BIENNIAL STATEMENT | 1997-06-01 |
930706002012 | 1993-07-06 | BIENNIAL STATEMENT | 1993-06-01 |
765989-3 | 1969-06-25 | CERTIFICATE OF INCORPORATION | 1969-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10707628 | 0213100 | 1983-02-24 | 10 ST JOHN ST, Monticello, NY, 12701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320187396 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-04-21 |
Case Closed | 1976-12-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-05-26 |
Abatement Due Date | 1976-05-29 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Contest Date | 1976-07-15 |
Nr Instances | 9 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B06 |
Issuance Date | 1976-05-26 |
Abatement Due Date | 1976-06-07 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Contest Date | 1976-07-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100024 H |
Issuance Date | 1976-05-26 |
Abatement Due Date | 1976-06-07 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Contest Date | 1976-07-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1976-05-26 |
Abatement Due Date | 1976-06-07 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Contest Date | 1976-07-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State