Name: | DECOSTER GRAIN TERMINAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1976 (49 years ago) |
Entity Number: | 412538 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | Maine |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1976-10-15 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1976-10-15 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-6448 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-6449 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20100810048 | 2010-08-10 | ASSUMED NAME CORP INITIAL FILING | 2010-08-10 |
A349242-4 | 1976-10-15 | APPLICATION OF AUTHORITY | 1976-10-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11964079 | 0235400 | 1978-08-16 | ROUTE #14 RD#3, Geneva, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11963790 | 0235400 | 1978-04-24 | RT 14 RD #3, Geneva, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11963741 | 0235400 | 1978-04-07 | RT 14 RD #3, Geneva, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100027 D02 |
Issuance Date | 1978-04-14 |
Abatement Due Date | 1978-05-15 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100027 D01 IV |
Issuance Date | 1978-04-14 |
Abatement Due Date | 1978-05-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-04-14 |
Abatement Due Date | 1978-04-24 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100309 A 011014 |
Issuance Date | 1978-04-14 |
Abatement Due Date | 1978-04-24 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 A 011021 |
Issuance Date | 1978-04-14 |
Abatement Due Date | 1978-04-24 |
Nr Instances | 8 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1978-04-14 |
Abatement Due Date | 1978-04-24 |
Nr Instances | 4 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 B 030004 |
Issuance Date | 1978-04-14 |
Abatement Due Date | 1978-04-24 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State