-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13108
›
-
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