Search icon

NORTHERN APPLICATORS, INC.

Company Details

Name: NORTHERN APPLICATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1980 (45 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 643869
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1980-08-07 1988-10-19 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-08-07 1988-10-19 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1223338 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B697258-2 1988-10-19 CERTIFICATE OF AMENDMENT 1988-10-19
A689599-4 1980-08-07 APPLICATION OF AUTHORITY 1980-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100688241 0213100 1987-04-20 ROUTE 304, BARDONIA, NY, 10954
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-28
Case Closed 1987-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1987-05-06
Abatement Due Date 1987-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-05-06
Abatement Due Date 1987-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1987-05-06
Abatement Due Date 1987-05-09
Nr Instances 2
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State