Name: | SERVICE MERCHANDISE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1983 (42 years ago) |
Entity Number: | 833417 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Tennessee |
Principal Address: | 7100 SERVICE MERCHANDISE DR, BRENTWOOD, TN, United States, 37027 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C STEVEN MOORE | Chief Executive Officer | 7100 SERVICE MERCHANDISE DR, BRENTWOOD, TN, United States, 37027 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-17 | 2003-04-22 | Address | 7100 SERVICE MERCHANDISE DR, NASHVILLE, TN, 37207, USA (Type of address: Chief Executive Officer) |
2001-04-17 | 2003-04-22 | Address | 7100 SERVICE MERCHANDISE DR, NASHVILLE, TN, 37207, USA (Type of address: Principal Executive Office) |
1995-07-25 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-07-25 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1992-11-18 | 2001-04-17 | Address | 7100 SERVICE MERCHANDISE DR, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2001-04-17 | Address | 7100 SERVICE MERCHANDISE DR, BRENTWOOD, TN, 37027, USA (Type of address: Principal Executive Office) |
1983-04-06 | 1995-07-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-04-06 | 1995-07-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030422002460 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
010417002786 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
990712002206 | 1999-07-12 | BIENNIAL STATEMENT | 1999-04-01 |
970714002633 | 1997-07-14 | BIENNIAL STATEMENT | 1997-04-01 |
970429000871 | 1997-04-29 | CERTIFICATE OF CHANGE | 1997-04-29 |
950725000062 | 1995-07-25 | CERTIFICATE OF CHANGE | 1995-07-25 |
940606002000 | 1994-06-06 | BIENNIAL STATEMENT | 1993-04-01 |
921118002386 | 1992-11-18 | BIENNIAL STATEMENT | 1992-04-01 |
A967517-5 | 1983-04-06 | APPLICATION OF AUTHORITY | 1983-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112875661 | 0214700 | 1995-02-01 | 5500 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 76948892 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1995-04-20 |
Abatement Due Date | 1995-04-26 |
Current Penalty | 2500.0 |
Initial Penalty | 5000.0 |
Contest Date | 1995-05-15 |
Final Order | 1995-09-14 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 10 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1992-04-01 |
Case Closed | 1992-06-08 |
Related Activity
Type | Complaint |
Activity Nr | 73976904 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1992-05-05 |
Abatement Due Date | 1992-05-28 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 1992-05-05 |
Abatement Due Date | 1992-05-28 |
Current Penalty | 682.5 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1992-05-05 |
Abatement Due Date | 1992-05-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1985-01-29 |
Case Closed | 1985-02-19 |
Related Activity
Type | Complaint |
Activity Nr | 71027031 |
Health | Yes |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State