-
Home Page
›
-
Counties
›
-
Unknown
›
-
10005
›
-
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