Search icon

CARPARELLI BROS., INC.

Company Details

Name: CARPARELLI BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1958 (67 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 169430
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 35 CAMPION RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 CAMPION RD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
RAYMOND JOHN CARPARELLI Chief Executive Officer 35 CAMPION RD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2022-04-02 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-11-22 2022-04-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-07-24 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2000-04-28 2021-07-24 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1993-02-16 1996-02-21 Address RD 3, BOX 310-E 3, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
1993-02-16 1996-02-21 Address 1200 HILTON AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-02-16 1996-02-21 Address 1250 HILLVIEW DR, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1987-12-31 2000-04-28 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1958-01-02 1987-12-31 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1958-01-02 1993-02-16 Address 35 CAMPION RD., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1683782 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
000428000563 2000-04-28 CERTIFICATE OF AMENDMENT 2000-04-28
000126002296 2000-01-26 BIENNIAL STATEMENT 2000-01-01
960221002339 1996-02-21 BIENNIAL STATEMENT 1996-01-01
930216002173 1993-02-16 BIENNIAL STATEMENT 1993-01-01
C190042-1 1992-06-30 ASSUMED NAME CORP INITIAL FILING 1992-06-30
B585321-3 1987-12-31 CERTIFICATE OF AMENDMENT 1987-12-31
90670 1958-01-02 CERTIFICATE OF INCORPORATION 1958-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2017572 0215800 1985-01-24 35 CAMPION ROAD, NEW HARTFORD, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-24
Case Closed 1985-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-01-29
Abatement Due Date 1985-02-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1985-01-29
Abatement Due Date 1985-02-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1985-01-29
Abatement Due Date 1985-02-11
Nr Instances 1
Nr Exposed 1
12035994 0215800 1982-08-26 35 CAMPION RD, New Hartford, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-26
Case Closed 1982-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1982-10-21
Abatement Due Date 1982-11-23
Nr Instances 1
12029625 0215800 1977-08-16 35 CAMPION ROAD, New Hartford, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-16
Case Closed 1977-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-30
Abatement Due Date 1977-09-02
Nr Instances 1
12004115 0215800 1976-01-21 35 CAMPION ROAD, New Hartford, NY, 13412
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1984-03-10
12025011 0215800 1975-09-30 35 CAMPION AVE, New Hartford, NY, 13413
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-09-30
Case Closed 1984-03-10
12024816 0215800 1975-09-09 35 CAMPION ROAD, New Hartford, NY, 13413
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-09-09
Emphasis N: TARGH
Case Closed 1975-10-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-09-15
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-09-15
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-15
Abatement Due Date 1975-09-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-15
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-15
Abatement Due Date 1975-09-26
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1975-09-15
Abatement Due Date 1975-09-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-09-15
Abatement Due Date 1975-09-26
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-15
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-09-15
Abatement Due Date 1975-09-26
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-09-15
Abatement Due Date 1975-09-26
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State