Name: | REGAL ART PRESS OF TROY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1910 (115 years ago) |
Date of dissolution: | 04 Feb 2010 |
Entity Number: | 29438 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | FEDERAL ST., TROY, NY, United States |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
(1ST. DIR.) ED. L. HITCHCOCK | DOS Process Agent | FEDERAL ST., TROY, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1290415 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930831000248 | 1993-08-31 | CERTIFICATE OF MERGER | 1993-08-31 |
Z003773-2 | 1979-05-02 | ASSUMED NAME CORP INITIAL FILING | 1979-05-02 |
A525437-3 | 1978-10-25 | CERTIFICATE OF AMENDMENT | 1978-10-25 |
239006 | 1960-10-31 | CERTIFICATE OF AMENDMENT | 1960-10-31 |
718-113 | 1910-02-04 | CERTIFICATE OF INCORPORATION | 1910-02-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304458888 | 0213100 | 2001-07-24 | 18 INDUSTRIAL PARK RD., TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10732865 | 0213100 | 1983-11-09 | INDUSTRIAL PARK RD, Troy, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320189715 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1983-11-21 |
Abatement Due Date | 1983-12-21 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1983-11-21 |
Abatement Due Date | 1983-12-21 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F01 |
Issuance Date | 1983-11-21 |
Abatement Due Date | 1983-12-21 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1983-11-21 |
Abatement Due Date | 1983-12-21 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State