Name: | BRIDGE MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1951 (74 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 67167 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | 29 FOREST ST., GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
BRIDGE MFG. CORP. | DOS Process Agent | 29 FOREST ST., GLOVERSVILLE, NY, United States, 12078 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C246248-2 | 1997-04-11 | ASSUMED NAME CORP INITIAL FILING | 1997-04-11 |
DP-832836 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
8022-3 | 1951-06-05 | CERTIFICATE OF INCORPORATION | 1951-06-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10723310 | 0213100 | 1975-11-06 | 9 CHAIR STREET, Gloversville, NY, 12078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1976-01-06 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B06 |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1975-12-18 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1976-01-06 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1976-01-21 |
Current Penalty | 115.0 |
Initial Penalty | 115.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1976-01-06 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 5 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State