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
Name | Role | Address |
---|---|---|
SALLY J SANDBERG | Chief Executive Officer | 59 WINSOR ST, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 117, JAMESTOWN, NY, United States, 14702 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307554865 | 0213600 | 2004-03-24 | YMCA PROJECT 1128 BUFFALO STREET, OLEAN, NY, 14760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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