Name: | STEVE DEPALMA CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1989 (36 years ago) |
Date of dissolution: | 22 Sep 2005 |
Entity Number: | 1335623 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 114 1/2 CURTIS PLACE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 1/2 CURTIS PLACE, AUBURN, NY, United States, 13021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050922000156 | 2005-09-22 | CERTIFICATE OF DISSOLUTION | 2005-09-22 |
B754528-2 | 1989-03-17 | CERTIFICATE OF INCORPORATION | 1989-03-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106158900 | 0215800 | 1997-07-03 | 4 FITCH AVE, AUBURN, NY, 13021 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100880145 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 1997-10-03 |
Abatement Due Date | 1997-10-08 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 1997-10-27 |
Final Order | 1998-03-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State