Search icon

DORWIN SPRINGS BUILDING SUPPLY, INC.

Company Details

Name: DORWIN SPRINGS BUILDING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1988 (37 years ago)
Date of dissolution: 14 Jul 2015
Entity Number: 1241655
ZIP code: 13120
County: Onondaga
Place of Formation: New York
Address: 5150 SOUTH ONONDAGA RD, NEDROW, NY, United States, 13120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY L SAUNDERS Chief Executive Officer PO BOX A, NEDROW, NY, United States, 13120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5150 SOUTH ONONDAGA RD, NEDROW, NY, United States, 13120

History

Start date End date Type Value
1996-03-26 2006-04-10 Address ROBERT S SCALIONE, 217 SOUTH SALINA ST, SYRACUSE, NY, 13202, 1390, USA (Type of address: Service of Process)
1993-06-04 2014-06-02 Address PO BOX 11, NEDROW, NY, 13120, USA (Type of address: Chief Executive Officer)
1993-06-04 2006-04-10 Address SOUTH ONONDAGA ROAD, NEDROW, NY, 13120, USA (Type of address: Principal Executive Office)
1993-06-04 1996-03-26 Address ROBERT S. SCALIONE, 700 MERCHANTS BAND BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1988-03-08 1993-06-04 Address ROBERT S. SCALIONE ESQ, 700 MERCHANTS BK BLDG, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150714000573 2015-07-14 CERTIFICATE OF DISSOLUTION 2015-07-14
140602002005 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120502002192 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100413002981 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080328002383 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060410002805 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040325002061 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020301002399 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000418002775 2000-04-18 BIENNIAL STATEMENT 2000-03-01
980512002260 1998-05-12 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307685974 0215800 2004-09-15 3767 MOONEY DR, OTISCO, NY, 13120
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-12-09
Case Closed 2005-09-01

Related Activity

Type Accident
Activity Nr 100881382

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-03-03
Abatement Due Date 2005-03-21
Current Penalty 700.0
Initial Penalty 1000.0
Contest Date 2005-03-25
Final Order 2005-07-25
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100145 C02 I
Issuance Date 2005-03-03
Abatement Due Date 2005-03-08
Current Penalty 875.0
Initial Penalty 1250.0
Contest Date 2005-03-25
Final Order 2005-07-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100333 C03
Issuance Date 2005-03-03
Abatement Due Date 2005-03-08
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2005-03-25
Final Order 2005-07-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100333 C03 IIIA
Issuance Date 2005-03-03
Abatement Due Date 2005-03-08
Contest Date 2005-03-25
Final Order 2005-07-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State