Search icon

SANDBERG FIRE PROTECTION SERVICES, INC.

Company Details

Name: SANDBERG FIRE PROTECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1994 (31 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1810877
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: P.O. BOX 117, JAMESTOWN, NY, United States, 14702
Principal Address: 59 WINSOR ST, JAMESTOWN, NY, United States, 14702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALLY J SANDBERG Chief Executive Officer 59 WINSOR ST, JAMESTOWN, NY, United States, 14702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 117, JAMESTOWN, NY, United States, 14702

Filings

Filing Number Date Filed Type Effective Date
DP-1795787 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060424003399 2006-04-24 BIENNIAL STATEMENT 2006-04-01
000712002699 2000-07-12 BIENNIAL STATEMENT 2000-04-01
980514002259 1998-05-14 BIENNIAL STATEMENT 1998-04-01
960430002350 1996-04-30 BIENNIAL STATEMENT 1996-04-01
940411000047 1994-04-11 CERTIFICATE OF INCORPORATION 1994-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307554865 0213600 2004-03-24 YMCA PROJECT 1128 BUFFALO STREET, OLEAN, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-26
Case Closed 2004-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2004-06-08
Abatement Due Date 2004-06-11
Nr Instances 1
Nr Exposed 3
Gravity 01
113966816 0213600 1994-09-19 6081 ROUTE 219 SOUTH, ELLICOTTVILLE, NY, 14731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-21
Case Closed 1995-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-11-15
Abatement Due Date 1994-12-05
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-11-15
Abatement Due Date 1994-12-05
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 1994-11-15
Abatement Due Date 1994-11-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State