Search icon

NORTHLAND FILTER SYSTEMS, INC.

Company Details

Name: NORTHLAND FILTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1981 (44 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 694989
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: P.O. BOX 430, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 430, MECHANICVILLE, NY, United States, 12118

Filings

Filing Number Date Filed Type Effective Date
DP-862919 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A759622-7 1981-04-23 CERTIFICATE OF INCORPORATION 1981-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100709260 0213100 1987-12-17 NORTH MAIN STREET, MECHANICVILLE, NY, 12118
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1987-12-17
Case Closed 1988-01-12

Related Activity

Type Inspection
Activity Nr 100867597
100867597 0213100 1987-09-02 NORTH MAIN STREET, MECHANICVILLE, NY, 12118
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-11-12
Case Closed 1988-01-12

Related Activity

Type Complaint
Activity Nr 71854186
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1987-10-08
Abatement Due Date 1987-11-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
100533678 0213100 1987-05-19 NORTH MAIN STREET, MECHANICVILLE, NY, 12118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-19
Case Closed 1987-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-06-04
Abatement Due Date 1987-07-08
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-06-04
Abatement Due Date 1987-07-08
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1987-06-04
Abatement Due Date 1987-07-08
Nr Instances 1
Nr Exposed 1
100217231 0213100 1986-01-10 NORTH MAIN STREET, MECHANICVILLE, NY, 12118
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-01-10
Case Closed 1986-02-20

Related Activity

Type Referral
Activity Nr 900716192
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVC
Issuance Date 1986-01-27
Abatement Due Date 1986-02-05
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
2263812 0213100 1986-01-02 NORTH MAIN STREET, MECHANICVILLE, NY, 12118
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-02-19
Case Closed 1986-02-21

Related Activity

Type Complaint
Activity Nr 71504260
Health Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State