Name: | PATTERSON MACHINE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1948 (77 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 82150 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 12 VAN DYKE STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 VAN DYKE STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
BOZENA FIALA | Chief Executive Officer | 251-05 CULLMAN AVE, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
1948-05-11 | 1995-05-08 | Address | 829 E. 15TH ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160129025 | 2016-01-29 | ASSUMED NAME CORP INITIAL FILING | 2016-01-29 |
DP-1501000 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950508002122 | 1995-05-08 | BIENNIAL STATEMENT | 1993-05-01 |
7279-65 | 1948-05-11 | CERTIFICATE OF INCORPORATION | 1948-05-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102343 | 0215000 | 1983-12-05 | 12 VAN DYKE STREET, PATTERSON, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11681194 | 0235300 | 1976-04-20 | 12 VAN DYKE STREET, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-04-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-04-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-04-30 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-05-13 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-05-13 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-05-13 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-05-13 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State