Search icon

PUCELLO, INC.

Company Details

Name: PUCELLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1346479
ZIP code: 13901
County: Onondaga
Place of Formation: New York
Address: HINMAN HOWARD & KETTEL, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Principal Address: 356 BARNARD ROAD, PHOENIX, NY, United States, 13135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE PUCELLO Chief Executive Officer 356 BARNARD ROAD, PHOENIX, NY, United States, 13135

DOS Process Agent

Name Role Address
JAMES W. ORBAND DOS Process Agent HINMAN HOWARD & KETTEL, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
1999-04-23 2007-08-03 Address 356 BARNARD RD, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
1999-04-23 2007-08-03 Address 356 BARNARD RD, PHOENIX, NY, 13135, USA (Type of address: Principal Executive Office)
1995-05-08 1999-04-23 Address 113 TRUMP ST, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
1995-05-08 1999-04-23 Address 113 TRUMP ST, SOLVAY, NY, 13209, USA (Type of address: Principal Executive Office)
1989-04-21 2007-08-03 Address HINMAN HOWARD & KETTEL, 80 EXCHANGE ST., BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745938 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
070803002520 2007-08-03 BIENNIAL STATEMENT 2007-04-01
010614002539 2001-06-14 BIENNIAL STATEMENT 2001-04-01
990423002085 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970502002129 1997-05-02 BIENNIAL STATEMENT 1997-04-01
950508002109 1995-05-08 BIENNIAL STATEMENT 1993-04-01
C002073-2 1989-04-21 CERTIFICATE OF INCORPORATION 1989-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106893993 0213100 1990-09-13 ROUTE 9, CLIFTON PARK, NY, 12065
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-09-13
Case Closed 1990-12-05

Related Activity

Type Referral
Activity Nr 901518605
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-10-02
Abatement Due Date 1990-11-06
Current Penalty 120.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-10-02
Abatement Due Date 1990-11-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-10-02
Abatement Due Date 1990-11-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-10-02
Abatement Due Date 1990-11-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-10-02
Abatement Due Date 1990-10-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1990-10-02
Abatement Due Date 1990-10-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1990-10-02
Abatement Due Date 1990-10-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 3
Gravity 06
Citation ID 01008
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1990-10-02
Abatement Due Date 1990-10-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 3
Gravity 06
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1990-10-02
Abatement Due Date 1990-10-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State