Name: | ZECHNER TILE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1971 (54 years ago) |
Date of dissolution: | 05 Nov 1992 |
Entity Number: | 306921 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 3092 CARMAN RD., SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZECHNER TILE CO., INC. | DOS Process Agent | 3092 CARMAN RD., SCHENECTADY, NY, United States, 12303 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C313435-2 | 2002-03-12 | ASSUMED NAME LLC INITIAL FILING | 2002-03-12 |
921105000293 | 1992-11-05 | CERTIFICATE OF DISSOLUTION | 1992-11-05 |
904835-3 | 1971-04-29 | CERTIFICATE OF INCORPORATION | 1971-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100216621 | 0213100 | 1985-11-13 | NORTH PEARL STREET, ALBANY, NY, 12207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1985-11-22 |
Abatement Due Date | 1985-11-25 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1985-11-22 |
Abatement Due Date | 1985-11-25 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260451 A13 |
Issuance Date | 1985-11-22 |
Abatement Due Date | 1985-11-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State