Name: | ORCHARD PICKLE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1949 (76 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 62425 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 123 WILLIAM STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% SYDNEY B. SCHLESSEL, ESQ. | DOS Process Agent | 123 WILLIAM STREET, NEW YORK, NY, United States, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1500121 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
Z025173-2 | 1980-12-18 | ASSUMED NAME CORP INITIAL FILING | 1980-12-18 |
7508-123 | 1949-05-02 | CERTIFICATE OF INCORPORATION | 1949-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11660982 | 0235300 | 1978-10-27 | 179 VAN SICLEN AVE, New York -Richmond, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11698669 | 0235300 | 1978-09-06 | 179 VAN SICLEN AVE, New York -Richmond, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100212 A04 |
Issuance Date | 1978-09-08 |
Abatement Due Date | 1978-10-25 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1978-09-08 |
Abatement Due Date | 1978-10-25 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100219 F01 |
Issuance Date | 1978-09-08 |
Abatement Due Date | 1978-10-25 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-09-08 |
Abatement Due Date | 1978-10-25 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-09-08 |
Abatement Due Date | 1978-10-25 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-09-08 |
Abatement Due Date | 1978-09-11 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1978-09-08 |
Abatement Due Date | 1978-10-25 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100244 A01 II |
Issuance Date | 1978-09-08 |
Abatement Due Date | 1978-10-25 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State