Name: | NEW YORK MILLS NEHI BOTTLING WORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1946 (79 years ago) |
Date of dissolution: | 11 Jul 1991 |
Entity Number: | 59643 |
County: | Oneida |
Place of Formation: | New York |
Address: | 70 SAUQUOIT ST., NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
NEW YORK MILLS NEHI BOTTLING WORKS INC. | DOS Process Agent | 70 SAUQUOIT ST., NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910711000220 | 1991-07-11 | CERTIFICATE OF DISSOLUTION | 1991-07-11 |
B203162-2 | 1985-03-14 | ASSUMED NAME CORP INITIAL FILING | 1985-03-14 |
6796-105 | 1946-08-27 | CERTIFICATE OF INCORPORATION | 1946-08-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100179589 | 0215800 | 1987-01-22 | 70 SAUQUOIT STREET, NEW YORK MILLS, NY, 13417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1987-02-03 |
Abatement Due Date | 1987-02-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1987-02-03 |
Abatement Due Date | 1987-02-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1987-02-03 |
Abatement Due Date | 1987-02-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-09-13 |
Case Closed | 1984-09-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State