Name: | NORTHERN FERTILIZER & CHEMICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1982 (43 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 746731 |
ZIP code: | 14590 |
County: | Wayne |
Place of Formation: | New York |
Address: | 10400 RAILROAD AVENUE, PO BOX 365, NORTH ROSE, NY, United States, 14590 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10400 RAILROAD AVENUE, PO BOX 365, NORTH ROSE, NY, United States, 14590 |
Name | Role | Address |
---|---|---|
FRANK C. OLIVIERI | Chief Executive Officer | 9366 SHEPARD ROAD, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
1982-01-19 | 1993-04-28 | Address | CO., INC., 1686 FOOTE RD., LYONS, NY, 14489, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1499404 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
930428003170 | 1993-04-28 | BIENNIAL STATEMENT | 1993-01-01 |
A833728-6 | 1982-01-19 | CERTIFICATE OF INCORPORATION | 1982-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100531730 | 0215800 | 1987-08-19 | RAILROAD AVE., NORTH ROSE, NY, 14516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1987-08-21 |
Abatement Due Date | 1987-08-24 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1987-08-21 |
Abatement Due Date | 1987-08-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1987-08-21 |
Abatement Due Date | 1987-08-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 D02 I |
Issuance Date | 1987-08-21 |
Abatement Due Date | 1987-08-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1987-08-21 |
Abatement Due Date | 1987-08-28 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-08-21 |
Abatement Due Date | 1987-08-28 |
Nr Instances | 1 |
Nr Exposed | 8 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State