Name: | M&T CHEMICALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1981 (44 years ago) |
Date of dissolution: | 27 Feb 1990 |
Entity Number: | 707738 |
ZIP code: | 10019 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | M&T CHEMICALS INC., CONNECTICUT | 0028964 | CONNECTICUT |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C111846-2 | 1990-02-27 | CERTIFICATE OF TERMINATION | 1990-02-27 |
A776759-4 | 1981-06-29 | APPLICATION OF AUTHORITY | 1981-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11471935 | 0214700 | 1972-08-29 | OAKWOOD ROAD, Huntington, NY, 11743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11476165 | 0214700 | 1972-07-24 | OAKWOOD ROAD, Huntington, NY, 11743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E06 |
Issuance Date | 1972-07-26 |
Abatement Due Date | 1972-08-29 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1972-07-26 |
Abatement Due Date | 1972-08-29 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 C |
Issuance Date | 1972-07-26 |
Abatement Due Date | 1972-08-29 |
Nr Instances | 8 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1972-07-26 |
Abatement Due Date | 1972-08-29 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1972-07-26 |
Abatement Due Date | 1972-08-29 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100106 D06 |
Issuance Date | 1972-07-26 |
Abatement Due Date | 1972-08-29 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100106 D05 |
Issuance Date | 1972-07-26 |
Abatement Due Date | 1972-08-29 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1972-07-26 |
Abatement Due Date | 1972-08-29 |
Nr Instances | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State