Name: | WOODCO DISPLAY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1977 (47 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 461161 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3 RAILROAD AVE., FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOODCO DISPLAY PRODUCTS, INC. | DOS Process Agent | 3 RAILROAD AVE., FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-23 | 1986-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-12-23 | 1986-08-06 | Address | 258 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120124103 | 2012-01-24 | ASSUMED NAME LLC INITIAL FILING | 2012-01-24 |
DP-881448 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B388070-4 | 1986-08-06 | CERTIFICATE OF AMENDMENT | 1986-08-06 |
A452495-5 | 1977-12-23 | CERTIFICATE OF INCORPORATION | 1977-12-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1776962 | 0213600 | 1987-03-26 | 3 RAILROAD STREET, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1987-04-03 |
Abatement Due Date | 1987-05-05 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1987-04-03 |
Abatement Due Date | 1987-04-21 |
Nr Instances | 2 |
Nr Exposed | 13 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1987-04-03 |
Abatement Due Date | 1987-04-21 |
Nr Instances | 2 |
Nr Exposed | 10 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100141 D02 IV |
Issuance Date | 1987-04-03 |
Abatement Due Date | 1987-04-14 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-04-03 |
Abatement Due Date | 1987-05-07 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1987-04-03 |
Abatement Due Date | 1987-05-07 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-04-03 |
Abatement Due Date | 1987-05-07 |
Nr Instances | 1 |
Nr Exposed | 10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State