Name: | O.J. GULLA POOLS & SPAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1988 (37 years ago) |
Date of dissolution: | 17 Mar 2010 |
Entity Number: | 1296558 |
ZIP code: | 13221 |
County: | Oneida |
Place of Formation: | New York |
Address: | ATTN: MICHAEL J SCIOTTI, ESQ., 1500 MONY TOWER 1, PO BOX 4976, SYRACUSE, NY, United States, 13221 |
Principal Address: | 1501 E. DOMINICK STREET, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
O.J. GULLA POOLS & SPAS, INC., C/O HANCOCK & ESTABROOK, LLP | DOS Process Agent | ATTN: MICHAEL J SCIOTTI, ESQ., 1500 MONY TOWER 1, PO BOX 4976, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
DAVID R. GULLA | Chief Executive Officer | 1501 E. DOMINICK STREET, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-16 | 1998-10-19 | Address | ATTN: MICHAEL J. SCIOTTI, ESQ, 1500 MONY TOWER I, PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
1993-10-07 | 2001-01-26 | Address | 100 PANESI AVENUE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1993-10-07 | 2001-01-26 | Address | 100 PANESI AVENUE, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1988-10-05 | 1996-02-16 | Address | 100 PANESI AVE, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100317000751 | 2010-03-17 | CERTIFICATE OF DISSOLUTION | 2010-03-17 |
070327002039 | 2007-03-27 | BIENNIAL STATEMENT | 2006-10-01 |
041122002538 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
021015002247 | 2002-10-15 | BIENNIAL STATEMENT | 2002-10-01 |
010126002670 | 2001-01-26 | BIENNIAL STATEMENT | 2000-10-01 |
981019002269 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
961023002108 | 1996-10-23 | BIENNIAL STATEMENT | 1996-10-01 |
960216000021 | 1996-02-16 | CERTIFICATE OF CHANGE | 1996-02-16 |
931007002542 | 1993-10-07 | BIENNIAL STATEMENT | 1993-10-01 |
B691811-3 | 1988-10-05 | CERTIFICATE OF INCORPORATION | 1988-10-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107693483 | 0215800 | 2000-05-26 | 1501 EAST DOMINICK STREET, ROME, NY, 13440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203094834 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2000-06-15 |
Abatement Due Date | 2000-06-28 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-06-15 |
Abatement Due Date | 2000-07-18 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 H03 IV |
Issuance Date | 2000-06-15 |
Abatement Due Date | 2000-07-03 |
Nr Instances | 1 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State