Name: | THE MARBLE FARMS DAIRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1942 (83 years ago) |
Date of dissolution: | 01 Dec 1994 |
Entity Number: | 53698 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1122 GRAND AVE., SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE MARBLE FARMS DAIRY INC. | DOS Process Agent | 1122 GRAND AVE., SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
1942-01-23 | 1951-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
1942-01-23 | 1951-11-19 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941201000073 | 1994-12-01 | CERTIFICATE OF DISSOLUTION | 1994-12-01 |
Z006028-2 | 1979-08-08 | ASSUMED NAME CORP INITIAL FILING | 1979-08-08 |
8115-125 | 1951-11-19 | CERTIFICATE OF AMENDMENT | 1951-11-19 |
5978-26 | 1942-01-23 | CERTIFICATE OF INCORPORATION | 1942-01-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12058434 | 0215800 | 1982-11-05 | 1122 GRAND AVE, Syracuse, NY, 13219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12056289 | 0215800 | 1981-06-25 | 1122 GRAND AVE, Syracuse, NY, 13219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1981-06-29 |
Abatement Due Date | 1981-07-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1981-06-29 |
Abatement Due Date | 1981-07-08 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-22 |
Case Closed | 1975-12-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-12-24 |
Abatement Due Date | 1976-01-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1975-12-24 |
Abatement Due Date | 1976-01-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-12-24 |
Abatement Due Date | 1976-01-26 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State