Search icon

SOCCIO & DELLA PENNA, INC.

Company Details

Name: SOCCIO & DELLA PENNA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1955 (70 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 105839
ZIP code: 14021
County: Genesee
Place of Formation: New York
Address: PO BOX 433, BATAVIA, NY, United States, 14021
Principal Address: 40 ELLICOTT ST, PO BOX 433, BATAVIA, NY, United States, 14021

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 433, BATAVIA, NY, United States, 14021

Chief Executive Officer

Name Role Address
PETER DELLA PENNA Chief Executive Officer PO BOX 433, BATAVIA, NY, United States, 14021

Permits

Number Date End date Type Address
80088 No data No data Mined land permit 9 Howard St., Batavia, NY, 14020 0331
80400 No data 1985-05-23 Mined land permit PO BOX 433, BATAVIA, NY, 14021 0043

History

Start date End date Type Value
1993-02-22 1993-08-26 Address PO BOX 433, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-02-22 1993-08-26 Address 40 ELLICOTT ST, PO BOX 433, BATAVIA, NY, 14021, USA (Type of address: Service of Process)
1976-04-06 1976-04-06 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1976-04-06 1976-04-06 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
1955-06-23 1993-02-22 Address 9 HOWARD ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1346147 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930826002827 1993-08-26 BIENNIAL STATEMENT 1993-06-01
930222002765 1993-02-22 BIENNIAL STATEMENT 1992-06-01
B262035-2 1985-08-28 ASSUMED NAME CORP INITIAL FILING 1985-08-28
A305858-5 1976-04-06 CERTIFICATE OF AMENDMENT 1976-04-06
9048-56 1955-06-23 CERTIFICATE OF INCORPORATION 1955-06-23

Mines

Mine Name Type Status Primary Sic
Creek Road Pit Surface Abandoned Construction Sand and Gravel

Parties

Name Soccio & Della Penna Inc
Role Operator
Start Date 1950-01-01
Name Soccio & Della Penna Inc
Role Current Controller
Start Date 1950-01-01
Name Soccio & Della Penna Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17747809 0213600 1990-07-31 1000 SOUTH AVENUE - HIGHLAND HOSPITAL, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-01
Emphasis N: TRENCH
Case Closed 1990-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-08-22
Abatement Due Date 1990-09-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-08-22
Abatement Due Date 1990-08-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1990-08-22
Abatement Due Date 1990-08-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-08-22
Abatement Due Date 1990-08-27
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1990-08-22
Abatement Due Date 1990-08-27
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
10822815 0213600 1983-10-13 PROSPECT AVE SEWAGE TREATMENT, Attica, NY, 14011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-18
Case Closed 1983-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1983-10-26
Abatement Due Date 1983-11-04
Nr Instances 1
11935186 0235400 1978-07-25 BATAVIA STAFFORD TNLN RD, Batavia, NY, 14020
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-07-26
Case Closed 1978-08-09

Related Activity

Type Complaint
Activity Nr 320411739

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1978-08-01
Abatement Due Date 1978-07-26
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 1
Related Event Code (REC) Complaint
11934353 0235400 1977-11-23 STATE ST & PARK AVE, Batavia, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-23
Emphasis N: TREX
Case Closed 1977-12-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1977-12-02
Abatement Due Date 1977-12-19
Nr Instances 1
11933991 0235400 1977-09-13 400 NORTH MAIN ST, Warsaw, NY, 14569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-13
Case Closed 1977-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 1
11932704 0235400 1976-07-22 ELM ST EAST AVE TO FISHER PARK, Batavia, NY, 14020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-22
Case Closed 1976-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1976-08-18
Abatement Due Date 1976-08-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-08-18
Abatement Due Date 1976-08-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1976-08-18
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-08-18
Abatement Due Date 1976-08-21
Nr Instances 1
12045423 0215800 1974-03-06 364 MAIN STREET, Batavia, NY, 14020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-06
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-03-21
Abatement Due Date 1974-04-01
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1974-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-03-21
Abatement Due Date 1974-04-01
Current Penalty 25.0
Initial Penalty 100.0
Contest Date 1974-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1974-03-21
Abatement Due Date 1974-04-01
Current Penalty 25.0
Initial Penalty 100.0
Contest Date 1974-04-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State