Name: | NELSON'S LAMP LIGHTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1974 (51 years ago) |
Date of dissolution: | 01 Feb 2017 |
Entity Number: | 338113 |
ZIP code: | 13850 |
County: | Tioga |
Place of Formation: | New York |
Address: | 1803 CASTLE GARDEN RD, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NELSON'S LAMP LIGHTERS, INC., CONNECTICUT | 0596342 | CONNECTICUT |
Name | Role | Address |
---|---|---|
PHILIP NELSON | DOS Process Agent | 1803 CASTLE GARDEN RD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
PHILIP NELSON | Chief Executive Officer | 1803 CASTLE GARDEN RD, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-21 | 2008-09-23 | Address | 1803 CASTLE GARDEN RD, VESTAL, NY, 13850, 1105, USA (Type of address: Chief Executive Officer) |
1995-08-21 | 2010-05-05 | Address | 1803 CASTLE GARDEN RD, VESTAL, NY, 13850, 1105, USA (Type of address: Service of Process) |
1974-05-09 | 1995-08-21 | Address | 203 E. MAIN ST., ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
1974-03-05 | 2008-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-03-05 | 1974-05-09 | Address | 1 GRIFFIN DR., R. D. #2, APALACHIN, NY, 13732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201000326 | 2017-02-01 | CERTIFICATE OF DISSOLUTION | 2017-02-01 |
20140411022 | 2014-04-11 | ASSUMED NAME LLC INITIAL FILING | 2014-04-11 |
120427002108 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100505002795 | 2010-05-05 | BIENNIAL STATEMENT | 2010-03-01 |
080923002889 | 2008-09-23 | AMENDMENT TO BIENNIAL STATEMENT | 2008-03-01 |
080502002046 | 2008-05-02 | BIENNIAL STATEMENT | 2008-03-01 |
080306000944 | 2008-03-06 | CERTIFICATE OF AMENDMENT | 2008-03-06 |
060419003161 | 2006-04-19 | BIENNIAL STATEMENT | 2006-03-01 |
040315002589 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020313002987 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4751525004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312368616 | 0215800 | 2009-03-17 | FOOTHILLS PERFORMING ARTS CENTER, MARKET STREET, ONEONTA, NY, 13820 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 B01 |
Issuance Date | 2009-04-14 |
Abatement Due Date | 2009-04-17 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State