Name: | ZOGBY CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1987 (37 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1218267 |
ZIP code: | 13501 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 316 ONTARIO ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH ZOGBY | Chief Executive Officer | 316 ONTARIO ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 316 ONTARIO ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-07 | 1997-10-29 | Address | 494 WILSON RD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 1997-10-29 | Address | 494 WILSON RD, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office) |
1995-02-07 | 1997-10-29 | Address | 494 WILSON RD, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
1987-11-17 | 1995-02-07 | Address | BOX 494, HERKIMER, NY, 13340, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745227 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
991119002278 | 1999-11-19 | BIENNIAL STATEMENT | 1999-11-01 |
971029002456 | 1997-10-29 | BIENNIAL STATEMENT | 1997-11-01 |
950207002132 | 1995-02-07 | BIENNIAL STATEMENT | 1993-11-01 |
B567912-2 | 1987-11-17 | CERTIFICATE OF INCORPORATION | 1987-11-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302697404 | 0215800 | 2001-06-28 | 520 RUTGER STREET, ST.LOUIS GONZAGA CHURCH, UTICA, NY, 13501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200883619 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-09-06 |
Case Closed | 1991-11-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 1991-09-27 |
Abatement Due Date | 1991-10-01 |
Current Penalty | 437.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1991-09-27 |
Abatement Due Date | 1991-09-30 |
Current Penalty | 437.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1991-09-27 |
Abatement Due Date | 1991-10-01 |
Current Penalty | 438.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-09-27 |
Abatement Due Date | 1991-10-04 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State