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
Name | Role | Address |
---|---|---|
LYNN SMALLWOOD | DOS Process Agent | PO BOX 709, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
LYNN SMALLWOOD | Chief Executive Officer | PO BOX 709, BREWERTON, NY, United States, 13029 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2117190 | 0215800 | 1994-02-15 | ROUTE 11, BREWERTON, NY, 13029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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