Name: | CAMBRIDGE SEED PACKET COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1984 (41 years ago) |
Date of dissolution: | 16 Dec 1987 |
Entity Number: | 895850 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | RD #2, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYMAN WHITE | DOS Process Agent | RD #2, CAMBRIDGE, NY, United States, 12816 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B579609-4 | 1987-12-16 | CERTIFICATE OF DISSOLUTION | 1987-12-16 |
B074474-2 | 1984-02-29 | CERTIFICATE OF AMENDMENT | 1984-02-29 |
B070719-4 | 1984-02-17 | CERTIFICATE OF INCORPORATION | 1984-02-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10730570 | 0213100 | 1980-07-09 | RD 2 CENTER CAMBRIDGE RD, Cambridge, NY, 12816 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10730513 | 0213100 | 1980-06-16 | RD 2 CENTER CAMBRIDGE RD, Cambridge, NY, 12816 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10730372 | 0213100 | 1980-05-08 | RD 2 CENTER CAMBRIDGE RD, Cambridge, NY, 12816 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1980-05-15 |
Abatement Due Date | 1980-06-14 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1980-05-15 |
Abatement Due Date | 1980-07-09 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 A01 |
Issuance Date | 1980-05-15 |
Abatement Due Date | 1980-05-30 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 II |
Issuance Date | 1980-05-15 |
Abatement Due Date | 1980-05-30 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100024 F |
Issuance Date | 1980-05-15 |
Abatement Due Date | 1980-05-30 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1980-05-15 |
Abatement Due Date | 1980-05-22 |
Nr Instances | 2 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State