Name: | U.C. MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1982 (42 years ago) |
Date of dissolution: | 23 Sep 1992 |
Entity Number: | 807417 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 425 PEEK ST., SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLOYD SOKOLOW | DOS Process Agent | 425 PEEK ST., SCHENECTADY, NY, United States, 12308 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-775759 | 1992-09-23 | DISSOLUTION BY PROCLAMATION | 1992-09-23 |
A924626-4 | 1982-11-30 | CERTIFICATE OF INCORPORATION | 1982-11-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109039818 | 0213100 | 1993-03-31 | 493 CLIFTON PARK CTR. RD., CLIFTON PARK, NY, 12065 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-04-22 |
Abatement Due Date | 1993-05-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State