Name: | POW-R MOLE PIPE PUSHER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1983 (41 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 822552 |
ZIP code: | 14723 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 735 SOUTHSIDE AVE., CHERRY CREEK, NY, United States, 14723 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
POW-R MOLE PIPE PUSHER INC. | DOS Process Agent | 735 SOUTHSIDE AVE., CHERRY CREEK, NY, United States, 14723 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-866313 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B042564-4 | 1983-11-23 | CERTIFICATE OF INCORPORATION | 1983-11-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10842748 | 0213600 | 1978-08-30 | 735 SOUTHSIDE AVE, Cherry Creek, NY, 14723 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1978-10-18 |
Abatement Due Date | 1978-10-30 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-10-18 |
Abatement Due Date | 1978-11-23 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1978-10-18 |
Abatement Due Date | 1978-11-23 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 D01 II |
Issuance Date | 1978-10-18 |
Abatement Due Date | 1978-11-06 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1978-10-18 |
Abatement Due Date | 1978-11-23 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1978-10-18 |
Abatement Due Date | 1978-11-23 |
Nr Instances | 1 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State