Search icon

SOCCIO & DELLA PENNA, INC.

Company claim

Is this your business?

Get access!

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

Mines

Mine Information

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

Parties

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-07-31
Type:
Planned
Address:
1000 SOUTH AVENUE - HIGHLAND HOSPITAL, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-13
Type:
Planned
Address:
PROSPECT AVE SEWAGE TREATMENT, Attica, NY, 14011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-25
Type:
Complaint
Address:
BATAVIA STAFFORD TNLN RD, Batavia, NY, 14020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-11-23
Type:
Planned
Address:
STATE ST & PARK AVE, Batavia, NY, 14020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-13
Type:
Planned
Address:
400 NORTH MAIN ST, Warsaw, NY, 14569
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State