Search icon

SOFARELLI ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOFARELLI ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1964 (61 years ago)
Date of dissolution: 10 Oct 1995
Entity Number: 180183
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 90 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ROBERT P. ROCHE, ESQ. DOS Process Agent 90 STATE ST., ALBANY, NY, United States, 12207

History

Start date End date Type Value
1964-09-29 1966-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-09-29 1977-06-07 Address 150 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951010000343 1995-10-10 CERTIFICATE OF DISSOLUTION 1995-10-10
C196639-3 1993-02-11 ASSUMED NAME CORP INITIAL FILING 1993-02-11
A406021-3 1977-06-07 CERTIFICATE OF AMENDMENT 1977-06-07
554539-6 1966-04-19 CERTIFICATE OF MERGER 1966-04-19
550974-4 1966-03-29 CERTIFICATE OF AMENDMENT 1966-03-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-10-14
Type:
FollowUp
Address:
50 TOWNSEND STREET, Syracuse, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-09-11
Type:
Planned
Address:
50 TOWNSEND STREET, Syracuse, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-12-31
Type:
FollowUp
Address:
50 TOWNSEND STREET, Syracuse, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-13
Type:
Complaint
Address:
50 TOWNSEND STREET, Syracuse, NY, 13202
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State