Name: | MOHAWK ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1982 (42 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 808310 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | R.D. 2, SMITH BRIDGE RD., SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MOHAWK ERECTORS, INC. | DOS Process Agent | R.D. 2, SMITH BRIDGE RD., SARATOGA SPRINGS, NY, United States, 12866 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-860345 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
A925768-4 | 1982-12-02 | CERTIFICATE OF INCORPORATION | 1982-12-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10720241 | 0213100 | 1983-09-16 | 120 WASHINGTON AVE, Albany, NY, 12203 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 F01 IV |
Issuance Date | 1983-09-23 |
Abatement Due Date | 1983-09-26 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State