Name: | S & W GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1988 (36 years ago) |
Date of dissolution: | 13 May 1998 |
Entity Number: | 1310108 |
ZIP code: | 13827 |
County: | Broome |
Place of Formation: | New York |
Address: | 161 MCMASTER ST., OWEGO, NY, United States, 13827 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY W. STEVENS | Chief Executive Officer | 100 FRONT ST., OWEGO, NY, United States, 13827 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 MCMASTER ST., OWEGO, NY, United States, 13827 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-01 | 1992-12-18 | Address | 74 THERON STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980513000033 | 1998-05-13 | CERTIFICATE OF DISSOLUTION | 1998-05-13 |
970102002023 | 1997-01-02 | BIENNIAL STATEMENT | 1996-12-01 |
940119002325 | 1994-01-19 | BIENNIAL STATEMENT | 1993-12-01 |
921218002947 | 1992-12-18 | BIENNIAL STATEMENT | 1992-12-01 |
B712846-3 | 1988-12-01 | CERTIFICATE OF INCORPORATION | 1988-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307690677 | 0215800 | 2005-04-12 | FAMILY ENRICHMENT CENTER, 24 CHERRY ST, JOHNSON CITY, NY, 13790 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2005-04-25 |
Abatement Due Date | 2005-04-28 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2001-11-08 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2001-11-08 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State