Search icon

CLIFFORD R. LAWS, INC.

Company Details

Name: CLIFFORD R. LAWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1986 (39 years ago)
Date of dissolution: 17 Apr 1995
Entity Number: 1098446
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: PO BOX 155, 4277 SLATE HILL ROAD, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD R LAWS Chief Executive Officer 7403 DONEGAL WAY, LIVERPOOL, NY, United States, 13108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 155, 4277 SLATE HILL ROAD, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
1986-07-17 1993-04-27 Address 319 EAST WATER ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950417000328 1995-04-17 CERTIFICATE OF DISSOLUTION 1995-04-17
930923003254 1993-09-23 BIENNIAL STATEMENT 1993-07-01
930427002505 1993-04-27 BIENNIAL STATEMENT 1992-07-01
B470925-3 1987-03-17 CERTIFICATE OF AMENDMENT 1987-03-17
B381648-2 1986-07-17 CERTIFICATE OF INCORPORATION 1986-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106910375 0213600 1989-10-31 WATER POLLUTION CONTROL PLANT, LAKE AVENUE, BROCTON, NY, 14716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-31
Case Closed 1989-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1989-11-20
Abatement Due Date 1989-11-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1989-11-20
Abatement Due Date 1989-11-23
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State