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
Name | Role | Address |
---|---|---|
TRACY L SAUNDERS | Chief Executive Officer | PO BOX A, NEDROW, NY, United States, 13120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5150 SOUTH ONONDAGA RD, NEDROW, NY, United States, 13120 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307685974 | 0215800 | 2004-09-15 | 3767 MOONEY DR, OTISCO, NY, 13120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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