Name: | G.W. PLATT & SONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1984 (41 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 928342 |
ZIP code: | 13483 |
County: | Oneida |
Place of Formation: | New York |
Address: | 11714 STATE RT 13, WESTDALE, NY, United States, 13483 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11714 STATE RT 13, WESTDALE, NY, United States, 13483 |
Name | Role | Address |
---|---|---|
DIANE E PLATT | Chief Executive Officer | 11714 STATE RT 13, WESTDALE, NY, United States, 13483 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-04 | 1996-08-05 | Address | RR #3, BOX 112-D, WESTDALE, NY, 13483, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 1996-08-05 | Address | RR #3, BOX 112-D, WESTDALE, NY, 13483, USA (Type of address: Principal Executive Office) |
1993-10-04 | 1996-08-05 | Address | RR #3, BOX 112-D, WESTDALE, NY, 13483, USA (Type of address: Service of Process) |
1984-07-05 | 1993-10-04 | Address | DUTCH HILL RD., RD. 2, CAMDEN, NY, 13316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1665689 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980630002708 | 1998-06-30 | BIENNIAL STATEMENT | 1998-07-01 |
960805002017 | 1996-08-05 | BIENNIAL STATEMENT | 1996-07-01 |
931004002541 | 1993-10-04 | BIENNIAL STATEMENT | 1993-07-01 |
B119904-5 | 1984-07-05 | CERTIFICATE OF INCORPORATION | 1984-07-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304586811 | 0215800 | 2001-07-19 | 11457 KENNEDY MEIER RD, WESTDALE, NY, 13483 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106155039 | 0215800 | 1991-05-20 | 11457 KENNEDY MEIER RD, WESTDALE, NY, 13483 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100254 C09 III |
Issuance Date | 1991-07-17 |
Abatement Due Date | 1991-07-22 |
Current Penalty | 400.0 |
Initial Penalty | 800.0 |
Contest Date | 1991-08-07 |
Final Order | 1991-10-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 1991-07-17 |
Abatement Due Date | 1991-07-22 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Contest Date | 1991-08-07 |
Final Order | 1991-10-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-07-17 |
Abatement Due Date | 1991-09-19 |
Current Penalty | 400.0 |
Initial Penalty | 800.0 |
Contest Date | 1991-08-07 |
Final Order | 1991-10-21 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1991-07-17 |
Abatement Due Date | 1991-08-19 |
Current Penalty | 400.0 |
Initial Penalty | 800.0 |
Contest Date | 1991-08-07 |
Final Order | 1991-10-21 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1991-07-17 |
Abatement Due Date | 1991-08-19 |
Current Penalty | 400.0 |
Initial Penalty | 800.0 |
Contest Date | 1991-08-07 |
Final Order | 1991-10-21 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1991-07-17 |
Abatement Due Date | 1991-07-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State