Search icon

DEVOE BROTHERS, INC.

Company Details

Name: DEVOE BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1988 (37 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1285460
ZIP code: 13140
County: Cayuga
Place of Formation: New York
Address: 116 ROCHESTER STREET, PO BOX 248, PORT BYRON, NY, United States, 13140
Principal Address: P.O. BOX 248, 116 ROCHESTER STREET, PORT BYRON, NY, United States, 13140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL T. DEVOE Chief Executive Officer P.O. BOX 248, 116 ROCHESTER STREET, PORT BYRON, NY, United States, 13140

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 ROCHESTER STREET, PO BOX 248, PORT BYRON, NY, United States, 13140

History

Start date End date Type Value
1988-08-17 1996-07-31 Address 116 ROCHESTER STREET, PO BOX 248, PORT BYRON, NY, 13140, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1537371 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960731002294 1996-07-31 BIENNIAL STATEMENT 1996-08-01
000053003385 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930401002132 1993-04-01 BIENNIAL STATEMENT 1992-08-01
B675256-3 1988-08-17 CERTIFICATE OF INCORPORATION 1988-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101545358 0215800 1996-05-15 LOT 46, THUNDERHEAD LANE, DOUBLE TREE TRACT, DE WITT, NY, 13078
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-07-23
Case Closed 1996-08-02

Related Activity

Type Referral
Activity Nr 200880029
Safety Yes
106991409 0215800 1994-05-09 LOT 46, THUNDERHEAD LANE, DOUBLE TREE TRACT, DE WITT, NY, 13078
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-05-09
Case Closed 1996-05-31

Related Activity

Type Referral
Activity Nr 901779165
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1994-06-22
Abatement Due Date 1994-07-25
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B03
Issuance Date 1994-06-22
Abatement Due Date 1994-06-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1994-06-22
Abatement Due Date 1994-06-30
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260304 G01
Issuance Date 1994-06-22
Abatement Due Date 1994-06-30
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1994-06-22
Abatement Due Date 1994-06-30
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State