Name: | MERIT INSULATION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1982 (43 years ago) |
Date of dissolution: | 25 Jun 2001 |
Entity Number: | 776291 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 531, BALDWINSVILLE, NY, United States, 13027 |
Principal Address: | 3525 RTE 31, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L. GASS, SR | Chief Executive Officer | 3525 RTE 31, PO BOX 531, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 531, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 1995-03-09 | Address | 300 TULIP ST, PO BOX 528, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1995-03-09 | Address | 300 TULIP ST, PO BOX 528, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1993-02-10 | 1995-03-09 | Address | 300 TULIP ST, PO BOX 528, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1982-06-15 | 1993-02-10 | Address | 1400 MONY PLAZA, SYRACUSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010625000349 | 2001-06-25 | CERTIFICATE OF DISSOLUTION | 2001-06-25 |
960625002103 | 1996-06-25 | BIENNIAL STATEMENT | 1996-06-01 |
950309002064 | 1995-03-09 | BIENNIAL STATEMENT | 1993-06-01 |
930210002497 | 1993-02-10 | BIENNIAL STATEMENT | 1992-06-01 |
B232466-4 | 1985-06-03 | CERTIFICATE OF AMENDMENT | 1985-06-03 |
A877618-5 | 1982-06-15 | CERTIFICATE OF INCORPORATION | 1982-06-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102910379 | 0213600 | 1992-06-02 | CATTARAUGUS COUNTY JAIL ADDITION, 303 COURT STREET, LITTLE VALLEY, NY, 14755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-06-25 |
Abatement Due Date | 1992-07-13 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-06-25 |
Abatement Due Date | 1992-07-13 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State