Search icon

SOFARELLI ASSOCIATES INC.

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
456975 1964-09-29 CERTIFICATE OF INCORPORATION 1964-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12048799 0215800 1975-10-14 50 TOWNSEND STREET, Syracuse, NY, 13202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-10-14
Case Closed 1984-03-10
12048476 0215800 1975-09-11 50 TOWNSEND STREET, Syracuse, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-11
Case Closed 1975-10-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-09-17
Abatement Due Date 1975-09-24
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1975-09-17
Abatement Due Date 1975-09-19
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
12023826 0215800 1974-12-31 50 TOWNSEND STREET, Syracuse, NY, 13202
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-31
Case Closed 1984-03-10
12023800 0215800 1974-12-13 50 TOWNSEND STREET, Syracuse, NY, 13202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-12-13
Case Closed 1975-03-12

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-12-20
Abatement Due Date 1974-12-27
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1974-12-20
Abatement Due Date 1974-12-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B02
Issuance Date 1974-12-20
Abatement Due Date 1974-12-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1974-12-20
Abatement Due Date 1974-12-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1974-12-20
Abatement Due Date 1974-12-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 25
Citation ID 01007
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1974-12-20
Abatement Due Date 1974-12-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1974-12-20
Abatement Due Date 1974-12-23
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State