Search icon

O.J. GULLA POOLS & SPAS, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVID R. GULLA Chief Executive Officer 1501 E. DOMINICK STREET, ROME, NY, United States, 13440

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107693483 0215800 2000-05-26 1501 EAST DOMINICK STREET, ROME, NY, 13440
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-05-30
Case Closed 2000-09-18

Related Activity

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