Name: | CLEVECON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1976 (49 years ago) |
Entity Number: | 396837 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1976-04-12 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-04-12 | 2019-05-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-109082 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-6142 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20071213070 | 2007-12-13 | ASSUMED NAME LLC INITIAL FILING | 2007-12-13 |
A307087-4 | 1976-04-12 | APPLICATION OF AUTHORITY | 1976-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11934254 | 0235400 | 1977-11-07 | 620 PLYMOUTH AVE SOUTH, Rochester, NY, 10608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1977-11-10 |
Abatement Due Date | 1977-11-13 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260303 C03 |
Issuance Date | 1977-11-10 |
Abatement Due Date | 1977-11-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 B 037015 |
Issuance Date | 1977-11-10 |
Abatement Due Date | 1977-11-13 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260351 B03 |
Issuance Date | 1977-11-10 |
Abatement Due Date | 1977-11-13 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260800 A02 |
Issuance Date | 1977-11-10 |
Abatement Due Date | 1977-11-28 |
Nr Instances | 1 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-08-04 |
Case Closed | 1984-03-10 |
Related Activity
Type | Accident |
Activity Nr | 350026670 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State