Search icon

NORTHWAY ACRES, INC.

Company Details

Name: NORTHWAY ACRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2806215
ZIP code: 13029
County: Oswego
Place of Formation: New York
Address: PO BOX 709, BREWERTON, NY, United States, 13029
Principal Address: 680 COUNTY ROUTE 10 #31, PENNELLVILLE, NY, United States, 13132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYNN SMALLWOOD DOS Process Agent PO BOX 709, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
LYNN SMALLWOOD Chief Executive Officer PO BOX 709, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2008-07-28 2010-08-17 Address PO BOX 709, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2008-07-28 2010-08-17 Address 9198 BREWERTON ROAD, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
2008-07-28 2010-08-17 Address 9198 BREWERTON ROAD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2002-08-29 2008-07-28 Address 9198 BREWERTON ROAD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1906903 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
100817002445 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080728002703 2008-07-28 BIENNIAL STATEMENT 2008-08-01
020829000109 2002-08-29 CERTIFICATE OF INCORPORATION 2002-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2117190 0215800 1994-02-15 ROUTE 11, BREWERTON, NY, 13029
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-02-15
Case Closed 1994-04-21

Related Activity

Type Complaint
Activity Nr 72072994
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 G01
Issuance Date 1994-03-25
Abatement Due Date 1994-04-02
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1994-03-25
Abatement Due Date 1994-04-27
Nr Instances 8
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1994-03-25
Abatement Due Date 1994-04-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1994-03-25
Abatement Due Date 1994-05-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State