Name: | D.M. FERLITO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1987 (38 years ago) |
Date of dissolution: | 03 Feb 2010 |
Entity Number: | 1148038 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 21 SHADY LN, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 SHADY LN, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
CHRISTINE M TOMBOLILLO | Chief Executive Officer | 21 SHADY LN, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 2007-07-19 | Address | 438 COURT ROUTE 29, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1997-04-03 | 2007-07-19 | Address | 438 COURT RT 29, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 2007-07-19 | Address | 438 COURT RT 29, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1994-02-14 | 1997-04-03 | Address | RR 8 BOX 18B, HALL ROAD, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1994-02-14 | 1997-04-03 | Address | RR 8 BOX 18B, HALL ROAD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1994-02-14 | 1997-04-03 | Address | RR 8 BOX 18B, HALL ROAD, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1994-02-14 | Address | R.D. 9 BOX 408, CHURCHILL ROAD, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1994-02-14 | Address | RD 9 BOX 408, CHURCHILL ROAD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1993-03-10 | 1994-02-14 | Address | R.D. 9 BOX 408, CHURCHILL ROAD, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1987-02-26 | 1993-03-10 | Address | R.D. #4, CHURCHILL RD, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100203000110 | 2010-02-03 | CERTIFICATE OF DISSOLUTION | 2010-02-03 |
070719002026 | 2007-07-19 | BIENNIAL STATEMENT | 2007-02-01 |
050317002227 | 2005-03-17 | BIENNIAL STATEMENT | 2005-02-01 |
030508002397 | 2003-05-08 | BIENNIAL STATEMENT | 2003-02-01 |
010215002479 | 2001-02-15 | BIENNIAL STATEMENT | 2001-02-01 |
990224002152 | 1999-02-24 | BIENNIAL STATEMENT | 1999-02-01 |
970403002517 | 1997-04-03 | BIENNIAL STATEMENT | 1997-02-01 |
940214002162 | 1994-02-14 | BIENNIAL STATEMENT | 1994-02-01 |
930310003258 | 1993-03-10 | BIENNIAL STATEMENT | 1993-02-01 |
B462487-3 | 1987-02-26 | CERTIFICATE OF INCORPORATION | 1987-02-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304588304 | 0215800 | 2001-12-06 | 205 LERAY STREET, BLACK RIVER, NY, 13637 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302689617 | 0215800 | 2000-01-03 | JEFFERSON STREET, PULASKI, NY, 13142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
300629607 | 0215800 | 1998-03-17 | EAST 9TH & HAMILTON, OSWEGO, NY, 13126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 1998-03-25 |
Abatement Due Date | 1998-03-30 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K02 |
Issuance Date | 1998-03-25 |
Abatement Due Date | 1998-03-30 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260652 A01 |
Issuance Date | 1998-03-25 |
Abatement Due Date | 1998-03-30 |
Current Penalty | 2400.0 |
Initial Penalty | 4000.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 10 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1996-05-31 |
Emphasis | N: TRENCH |
Case Closed | 1996-07-17 |
Related Activity
Type | Complaint |
Activity Nr | 200866028 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1996-06-21 |
Abatement Due Date | 1996-06-26 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1996-06-21 |
Abatement Due Date | 1996-06-26 |
Nr Instances | 3 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1996-06-21 |
Abatement Due Date | 1996-07-24 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-12-06 |
Emphasis | N: TRENCH |
Case Closed | 1995-12-06 |
Related Activity
Type | Referral |
Activity Nr | 901829614 |
Safety | Yes |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State