Name: | DOUGLAS C. MYERS, PROFESSIONAL LAND SURVEYOR, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1980 (45 years ago) |
Date of dissolution: | 02 Feb 2005 |
Entity Number: | 629644 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 235 MAIN STREET, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 MAIN STREET, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
DOUGLAS C. MYERS | Chief Executive Officer | 235 MAIN STREET, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
1980-05-27 | 1993-01-05 | Address | 8 LIBERTY ST, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050202000123 | 2005-02-02 | CERTIFICATE OF DISSOLUTION | 2005-02-02 |
020419002794 | 2002-04-19 | BIENNIAL STATEMENT | 2002-05-01 |
000504002330 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980622002006 | 1998-06-22 | BIENNIAL STATEMENT | 1998-05-01 |
960521002211 | 1996-05-21 | BIENNIAL STATEMENT | 1996-05-01 |
000049003910 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
930105002618 | 1993-01-05 | BIENNIAL STATEMENT | 1992-05-01 |
A671220-6 | 1980-05-27 | CERTIFICATE OF INCORPORATION | 1980-05-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301006094 | 0213600 | 1999-03-16 | RAINBOW BOULEVARD, NIAGARA FALLS, NY, 14303 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201325545 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1999-03-24 |
Abatement Due Date | 1999-03-29 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State