Name: | SERVICEMASTER MANAGEMENT SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1982 (42 years ago) |
Date of dissolution: | 27 May 1993 |
Entity Number: | 805501 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930527000327 | 1993-05-27 | CERTIFICATE OF TERMINATION | 1993-05-27 |
A921852-5 | 1982-11-19 | APPLICATION OF AUTHORITY | 1982-11-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301005666 | 0213600 | 1999-02-18 | RR 430, GREENHURST, NY, 14742 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1999-02-19 |
Abatement Due Date | 1999-02-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1999-02-18 |
Case Closed | 1999-02-18 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State