Name: | SPRING AIR BEDDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1980 (44 years ago) |
Date of dissolution: | 19 Jan 1982 |
Entity Number: | 616467 |
ZIP code: | 73118 |
County: | Monroe |
Place of Formation: | Oklahoma |
Address: | 6242 NORTH WESTERN, SUITE 201, OKLAHOMA CITY, OK, United States, 73118 |
Name | Role | Address |
---|---|---|
JACK T. CRABTREE & ASSOCIATES, P.C. | DOS Process Agent | 6242 NORTH WESTERN, SUITE 201, OKLAHOMA CITY, OK, United States, 73118 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORAT | Agent | ION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1980-12-08 | 1982-01-19 | Address | SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A833699-4 | 1982-01-19 | SURRENDER OF AUTHORITY | 1982-01-19 |
A720907-6 | 1980-12-08 | APPLICATION OF AUTHORITY | 1980-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11965381 | 0235400 | 1979-12-05 | 55 FRESSENDEN ST, Rochester, NY, 14611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100176 B |
Issuance Date | 1979-12-11 |
Abatement Due Date | 1979-12-06 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100309 B 030010 |
Issuance Date | 1979-12-11 |
Abatement Due Date | 1979-12-06 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 B 037018 |
Issuance Date | 1979-12-11 |
Abatement Due Date | 1979-12-06 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State