Search icon

PANFIELD NURSERIES, INC.

Company Details

Name: PANFIELD NURSERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1953 (72 years ago)
Date of dissolution: 12 Mar 2001
Entity Number: 91655
ZIP code: 10005
County: Unknown
Place of Formation: New York
Address: 15 BROAD STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 51000

Type CAP

DOS Process Agent

Name Role Address
PANFIELD NURSERIES, INC. DOS Process Agent 15 BROAD STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1953-06-17 1953-06-17 Address 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010312000271 2001-03-12 CERTIFICATE OF DISSOLUTION 2001-03-12
B022828-2 1983-09-23 ASSUMED NAME CORP INITIAL FILING 1983-09-23
287966 1953-06-17 CERTIFICATE OF AMENDMENT 1953-06-17
8508-112 1953-06-17 CERTIFICATE OF INCORPORATION 1953-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11533643 0214700 1976-08-31 608 MT SINAI-CORAM ROAD, Mount Sinai, NY, 11766
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1976-08-31
Case Closed 1976-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-02
Abatement Due Date 1976-09-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1976-09-02
Abatement Due Date 1976-09-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 B10
Issuance Date 1976-09-02
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1976-09-02
Abatement Due Date 1976-09-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State