Name: | MILLWRIGHT SERVICE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1979 (45 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 590620 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Colorado |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1979-10-31 | 1986-03-12 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-10-31 | 1986-03-12 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210503048 | 2021-05-03 | ASSUMED NAME LLC INITIAL FILING | 2021-05-03 |
DP-1222119 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B332320-2 | 1986-03-12 | CERTIFICATE OF AMENDMENT | 1986-03-12 |
A618009-4 | 1979-10-31 | APPLICATION OF AUTHORITY | 1979-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
979658 | 0213600 | 1984-09-06 | 1500 BROOKS AVE, ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1984-09-14 |
Abatement Due Date | 1984-09-25 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 A |
Issuance Date | 1984-09-14 |
Abatement Due Date | 1984-09-25 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260550 B02 |
Issuance Date | 1984-09-14 |
Abatement Due Date | 1984-09-25 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260104 B |
Issuance Date | 1984-09-12 |
Abatement Due Date | 1984-09-21 |
Nr Instances | 3 |
Nr Exposed | 3 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State