Name: | NICHOLS ENGINEERING & RESEARCH CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1931 (94 years ago) |
Date of dissolution: | 15 Nov 1990 |
Entity Number: | 31989 |
ZIP code: | 03842 |
County: | New York |
Place of Formation: | Delaware |
Address: | LIBERTY LANE, HAMPTON, NH, United States, 03842 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE HENLEY GROUP, INC. | DOS Process Agent | LIBERTY LANE, HAMPTON, NH, United States, 03842 |
Start date | End date | Type | Value |
---|---|---|---|
1986-05-12 | 1990-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-05-12 | 1990-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-11-05 | 1986-05-12 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-11-05 | 1986-05-12 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1956-11-07 | 1980-11-05 | Address | 70 PINE ST, ROOM 3100, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1931-04-02 | 1956-11-07 | Address | 40 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C236584-2 | 1996-06-28 | ASSUMED NAME CORP INITIAL FILING | 1996-06-28 |
901115000090 | 1990-11-15 | SURRENDER OF AUTHORITY | 1990-11-15 |
B357242-2 | 1986-05-12 | CERTIFICATE OF AMENDMENT | 1986-05-12 |
A711487-3 | 1980-11-05 | CERTIFICATE OF AMENDMENT | 1980-11-05 |
38951 | 1956-11-07 | CERTIFICATE OF AMENDMENT | 1956-11-07 |
F503-2 | 1931-04-02 | APPLICATION OF AUTHORITY | 1931-04-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10790889 | 0213600 | 1975-11-20 | WASTE WATER TREAT PLANT 1225 B, Niagara Falls, NY, 14303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 K |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-05-22 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-05-22 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19260450 B07 |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-05-22 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19260450 B12 |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-05-22 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260500 B02 |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-05-22 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State