Name: | DOLLAR DEPOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1993 (32 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1741867 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 103 KUHN ROAD, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD E. COLE | Chief Executive Officer | 103 KUHN ROAD, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 KUHN ROAD, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-19 | 1998-04-06 | Address | 197 DOWNER ST RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
1995-12-19 | 1998-04-06 | Address | 197 DOWNER ST RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
1995-12-19 | 1998-04-06 | Address | 197 DOWNER ST RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
1993-07-15 | 1995-12-19 | Address | 197 DOWNER STREET ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805435 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
050829002220 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
010711002786 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
990813002447 | 1999-08-13 | BIENNIAL STATEMENT | 1999-07-01 |
980406002069 | 1998-04-06 | BIENNIAL STATEMENT | 1997-07-01 |
951219002105 | 1995-12-19 | BIENNIAL STATEMENT | 1995-07-01 |
930715000101 | 1993-07-15 | CERTIFICATE OF INCORPORATION | 1993-07-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302689369 | 0215800 | 1999-12-09 | 407 TULIP STREET, LIVERPOOL, NY, 13088 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200875375 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 B01 |
Issuance Date | 1999-12-22 |
Abatement Due Date | 2000-01-04 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1999-12-22 |
Abatement Due Date | 2000-01-04 |
Current Penalty | 1400.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100037 Q06 |
Issuance Date | 1999-12-22 |
Abatement Due Date | 2000-01-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State