Name: | UPSTATE MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3437970 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 950 DANBY ROAD, SUITE 210, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HOLDSWORTH & FEENEY LLP | DOS Process Agent | 950 DANBY ROAD, SUITE 210, ITHACA, NY, United States, 14850 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2122377 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
061115000513 | 2006-11-15 | CERTIFICATE OF INCORPORATION | 2006-11-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310755046 | 0215800 | 2008-04-14 | 1 LSTB, TOWER ROAD, ITHACA, NY, 14850 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2008-07-11 |
Abatement Due Date | 2008-07-16 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000602 | Employee Retirement Income Security Act (ERISA) | 2010-02-11 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | EMPIRE STATE CARPENTERS, |
Role | Plaintiff |
Name | UPSTATE MILLWORK, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State