Name: | ALBION COOPERATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1944 (81 years ago) |
Date of dissolution: | 09 Jun 1992 |
Entity Number: | 60905 |
ZIP code: | 14411 |
County: | Orleans |
Place of Formation: | New York |
Address: | 277 W.AVE, ALBION, NY, United States, 14411 |
Shares Details
Shares issued 0
Share Par Value 505000
Type CAP
Name | Role | Address |
---|---|---|
ALBION COOPERATIVE, INC. | DOS Process Agent | 277 W.AVE, ALBION, NY, United States, 14411 |
Start date | End date | Type | Value |
---|---|---|---|
1969-05-27 | 1976-06-07 | Address | 333 BUTTERNUT DR, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
1965-02-09 | 1965-02-09 | Name | ALBION AGWAY COOPERATIVE, INC. |
1965-02-09 | 1976-06-07 | Name | ALBION AGWAY COOPERATIVE, INC. |
1946-05-27 | 1965-02-09 | Name | ORLEANS G.L.F.FARM PRODUCTS COOPERATIVE, INC. |
1944-08-08 | 1946-05-27 | Name | G.L.F. ORLEANS FARM PRODUCTS COOPERATIVE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920609000182 | 1992-06-09 | REPORT OF DISSOLUTION | 1992-06-09 |
B278010-2 | 1985-10-16 | ASSUMED NAME CORP INITIAL FILING | 1985-10-16 |
A320094-9 | 1976-06-07 | CERTIFICATE OF AMENDMENT | 1976-06-07 |
759690-5 | 1969-05-27 | CERTIFICATE OF AMENDMENT | 1969-05-27 |
480300 | 1965-02-09 | CERTIFICATE OF AMENDMENT | 1965-02-09 |
480299 | 1965-02-09 | CERTIFICATE OF AMENDMENT | 1965-02-09 |
158847 | 1959-05-04 | CERTIFICATE OF AMENDMENT | 1959-05-04 |
12KK-6 | 1946-05-27 | CERTIFICATE OF AMENDMENT | 1946-05-27 |
9KK-50 | 1944-08-08 | CERTIFICATE OF INCORPORATION | 1944-08-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11935715 | 0235400 | 1979-02-12 | 15 WEST AVE, Albion, NY, 14411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11935574 | 0235400 | 1978-12-27 | 215 WEST AVE, Albion, NY, 14411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-02-12 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-02-12 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-01-22 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 E03 |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-02-05 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100134 F02 IV |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-01-29 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 K01 |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-02-12 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-02-12 |
Nr Instances | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100309 B 030004 |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-01-29 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State