Search icon

ANDREW SIPPERLY & COMPANY, INC.

Company Details

Name: ANDREW SIPPERLY & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1992 (33 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1616490
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: PO BOX 1110, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 91 GOOSE HOLLOW ROAD, GREENFIELD CENTER, NY, United States, 12833

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1110, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
ANDREW SIPPERLY Chief Executive Officer PO BOX 1110, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1994-05-06 1994-10-03 Address 91 GOOSE HOLLOW ROAD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Chief Executive Officer)
1994-05-06 1994-10-03 Address 91 GOOSE HOLLOW ROAD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Principal Executive Office)
1993-03-12 1994-05-06 Address 399 MALTA AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1993-03-12 1994-05-06 Address 399 MALTA AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1992-02-27 1994-05-06 Address 399 MALTA AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1529271 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
941003002036 1994-10-03 BIENNIAL STATEMENT 1994-02-01
940506002208 1994-05-06 BIENNIAL STATEMENT 1994-02-01
930312003032 1993-03-12 BIENNIAL STATEMENT 1993-02-01
920227000425 1992-02-27 CERTIFICATE OF INCORPORATION 1992-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108807652 0213100 1994-08-08 632 N. BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-08-08
Case Closed 1995-03-17

Related Activity

Type Referral
Activity Nr 902001056
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1994-09-01
Abatement Due Date 1994-09-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1994-09-01
Abatement Due Date 1994-09-07
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-09-01
Abatement Due Date 1994-09-07
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1994-09-01
Abatement Due Date 1994-09-07
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-09-01
Abatement Due Date 1994-09-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State