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
Name | Role | Address |
---|---|---|
D. CERRETANI & SONS, INC. | DOS Process Agent | 15 TOMPKINS ST., BINGHAMTON, NY, United States, 13903 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70299 | 1982-09-16 | 1983-09-16 | Mined land permit | 3112 Vestal Rd, Vestal, NY, 13850 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12005427 | 0215800 | 1982-10-08 | DIAMOND VALLEY RD BRIDGE OVER, Owego, NY, 13845 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1982-11-02 |
Abatement Due Date | 1982-10-08 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-05-24 |
Case Closed | 1982-05-24 |
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 |
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 |
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