Name: | REPUBLIC DRAINAGE PRODUCTS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1985 (40 years ago) |
Date of dissolution: | 05 Aug 1994 |
Entity Number: | 998714 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 25 WEST PROSPECT AVE, CLEVELAND, OH, United States, 44115 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH P. KELLY | Chief Executive Officer | 25 WEST PROSPECT AVENUE, CLEVELAND, OH, United States, 44115 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-23 | 1993-10-27 | Address | 25 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1993-08-23 | Address | 25 WEST PROSPECT AVE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940805000296 | 1994-08-05 | CERTIFICATE OF TERMINATION | 1994-08-05 |
931027002911 | 1993-10-27 | BIENNIAL STATEMENT | 1993-05-01 |
930823002851 | 1993-08-23 | BIENNIAL STATEMENT | 1993-05-01 |
930112003138 | 1993-01-12 | BIENNIAL STATEMENT | 1992-05-01 |
B228613-4 | 1985-05-21 | APPLICATION OF AUTHORITY | 1985-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102648854 | 0215800 | 1988-06-27 | 200 WEST AVE., OWEGO, NY, 13827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1988-07-08 |
Abatement Due Date | 1988-07-11 |
Current Penalty | 270.0 |
Initial Penalty | 270.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1988-07-08 |
Abatement Due Date | 1988-07-11 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1988-07-08 |
Abatement Due Date | 1988-07-11 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1988-07-08 |
Abatement Due Date | 1988-07-18 |
Current Penalty | 270.0 |
Initial Penalty | 270.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State