Search icon

MANASOTA ASSOCIATES INC.

Company Details

Name: MANASOTA ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1982 (43 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 787125
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 123 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, United States, 12211
Principal Address: MR DAVID E BREAKELL, 126 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID E BREAKELL DOS Process Agent 123 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, United States, 12211

Chief Executive Officer

Name Role Address
DAVID E BREAKELL Chief Executive Officer 126 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
1982-08-11 1993-04-21 Address 126 OLD NISKAYNA RD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1495288 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930909002744 1993-09-09 BIENNIAL STATEMENT 1993-08-01
930421002381 1993-04-21 BIENNIAL STATEMENT 1992-08-01
A893776-3 1982-08-11 CERTIFICATE OF INCORPORATION 1982-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107646622 0213100 1989-01-19 MAIN STREET, HIGH SCHOOL, MIDDLEBURGH, NY, 12122
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-01-20
Case Closed 1989-03-14

Related Activity

Type Referral
Activity Nr 900871989
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1989-02-13
Abatement Due Date 1989-02-16
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1989-02-13
Abatement Due Date 1989-02-16
Nr Instances 1
Nr Exposed 6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State