-
Home Page
›
-
Counties
›
-
Livingston
›
-
14437
›
-
PAPPAS BROS., INC.
Company Details
Name: |
PAPPAS BROS., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Jan 1962 (63 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
144697 |
ZIP code: |
14437
|
County: |
Livingston |
Place of Formation: |
New York |
Address: |
46 OSSIAN STREET, DANSVILLE, NY, United States, 14437 |
Principal Address: |
39 WASHINGTON STREET, DANSVILLE, NY, United States, 14437 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
46 OSSIAN STREET, DANSVILLE, NY, United States, 14437
|
Chief Executive Officer
Name |
Role |
Address |
DENO J PAPPAS
|
Chief Executive Officer
|
46 OSSIAN STREET, DANSVILLE, NY, United States, 14437
|
History
Start date |
End date |
Type |
Value |
1962-01-24
|
1994-02-11
|
Address
|
46 OSSIAN STREET, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2114511
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
060209003355
|
2006-02-09
|
BIENNIAL STATEMENT
|
2006-01-01
|
020206002349
|
2002-02-06
|
BIENNIAL STATEMENT
|
2002-01-01
|
000309002051
|
2000-03-09
|
BIENNIAL STATEMENT
|
2000-01-01
|
980109002488
|
1998-01-09
|
BIENNIAL STATEMENT
|
1998-01-01
|
940211002383
|
1994-02-11
|
BIENNIAL STATEMENT
|
1994-01-01
|
930603002323
|
1993-06-03
|
BIENNIAL STATEMENT
|
1993-01-01
|
C155987-2
|
1990-06-25
|
ASSUMED NAME CORP INITIAL FILING
|
1990-06-25
|
308809
|
1962-01-24
|
CERTIFICATE OF INCORPORATION
|
1962-01-24
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
107343238
|
0213600
|
1991-04-16
|
46 OSSIAN ST, DANSVILLE, NY, 14437
|
|
Inspection Type |
Prog Other
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1991-04-16
|
Case Closed |
1991-07-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19101200 E01 |
Issuance Date |
1991-05-30 |
Abatement Due Date |
1991-07-19 |
Current Penalty |
350.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
21 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19101200 G01 |
Issuance Date |
1991-05-30 |
Abatement Due Date |
1991-07-05 |
Current Penalty |
350.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
21 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19101200 H |
Issuance Date |
1991-05-30 |
Abatement Due Date |
1991-07-05 |
Current Penalty |
350.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
21 |
Gravity |
01 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1991-05-30 |
Abatement Due Date |
1991-06-02 |
Nr Instances |
1 |
Nr Exposed |
21 |
Gravity |
00 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1991-05-30 |
Abatement Due Date |
1991-06-24 |
Nr Instances |
1 |
Nr Exposed |
21 |
Gravity |
00 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19101200 F04 I |
Issuance Date |
1991-05-30 |
Abatement Due Date |
1991-07-05 |
Nr Instances |
4 |
Nr Exposed |
21 |
Gravity |
01 |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1991-05-30 |
Abatement Due Date |
1991-06-05 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State