Name: | BOMBARDIER MASS TRANSIT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1982 (42 years ago) |
Date of dissolution: | 01 Feb 1991 |
Entity Number: | 963756 |
ZIP code: | 13021 |
County: | New York |
Place of Formation: | Canada |
Foreign Legal Name: | BOMBARDIER INC. |
Fictitious Name: | BOMBARDIER MASS TRANSIT |
Address: | 100 ORCHARD STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O THE CORP.__C/O AUBURN TECHNOLOGY, INC. | DOS Process Agent | 100 ORCHARD STREET, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1982-11-15 | 1991-02-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910201000497 | 1991-02-01 | SURRENDER OF AUTHORITY | 1991-02-01 |
A919913-4 | 1982-11-15 | APPLICATION OF AUTHORITY | 1982-11-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310753504 | 0215800 | 2008-02-04 | 7940 ROUTE 415, BATH, NY, 14810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206004996 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040032 B06 |
Issuance Date | 2008-06-20 |
Abatement Due Date | 2008-06-25 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101026 D01 |
Issuance Date | 2008-06-20 |
Abatement Due Date | 2008-06-25 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State