Name: | MATHER, EVANS & DIEHL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1979 (46 years ago) |
Date of dissolution: | 01 Jun 1987 |
Entity Number: | 570903 |
County: | Oneida |
Place of Formation: | New York |
Address: | & KING, ONE LINCOLN CENTER, SYRACUSE, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOND SCHOENECK | DOS Process Agent | & KING, ONE LINCOLN CENTER, SYRACUSE, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1982-03-19 | 1982-07-20 | Name | LAFAYETTE ELECTRIC ENTERPRISES, INC. |
1979-07-23 | 1982-03-19 | Name | LE COQUI LODGES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190215105 | 2019-02-15 | ASSUMED NAME LLC INITIAL FILING | 2019-02-15 |
B501896-3 | 1987-05-28 | CERTIFICATE OF MERGER | 1987-06-01 |
A887376-4 | 1982-07-20 | CERTIFICATE OF AMENDMENT | 1982-07-20 |
A882081-4 | 1982-06-30 | CERTIFICATE OF MERGER | 1982-07-01 |
A851323-4 | 1982-03-19 | CERTIFICATE OF AMENDMENT | 1982-03-19 |
A592779-5 | 1979-07-23 | CERTIFICATE OF INCORPORATION | 1979-07-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11997236 | 0215800 | 1976-03-12 | 509 LAFAYETTE ST, Utica, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100024 H |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-05 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-05 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-05 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-03-29 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-03-29 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State