Search icon

D. CERRETANI & SONS, INC.

Company Details

Name: D. CERRETANI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1964 (60 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 182446
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 15 TOMPKINS ST., BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D. CERRETANI & SONS, INC. DOS Process Agent 15 TOMPKINS ST., BINGHAMTON, NY, United States, 13903

Permits

Number Date End date Type Address
70299 1982-09-16 1983-09-16 Mined land permit 3112 Vestal Rd, Vestal, NY, 13850

Filings

Filing Number Date Filed Type Effective Date
DP-835390 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
470715 1964-12-22 CERTIFICATE OF INCORPORATION 1964-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12005427 0215800 1982-10-08 DIAMOND VALLEY RD BRIDGE OVER, Owego, NY, 13845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-08
Case Closed 1982-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1982-11-02
Abatement Due Date 1982-10-08
Nr Instances 1
12014734 0215800 1982-05-24 COUNTY ROAD 10 BRIDGE OVER, Owego, NY, 13736
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-24
Case Closed 1982-05-24
11995396 0215800 1981-06-12 STATE HIGHWAY 14, Montour Falls, NY, 14865
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-12
Case Closed 1981-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1981-06-17
Abatement Due Date 1981-06-20
Nr Instances 1
12011805 0215800 1980-10-07 ROUTE 14 & CATHERINE CREEK, Montour Falls, NY, 14865
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-07
Case Closed 1981-01-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1980-10-17
Abatement Due Date 1980-10-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1980-10-17
Abatement Due Date 1980-10-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1980-10-17
Abatement Due Date 1980-10-20
Nr Instances 1
12009791 0215800 1979-07-17 ROUTE 17 C MAIN ST BRIDGE OVE, Johnson City, NY, 13790
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-07-17
Case Closed 1979-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260151 C06
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State