Search icon

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