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 Summary

Date:
1982-10-08
Type:
Planned
Address:
DIAMOND VALLEY RD BRIDGE OVER, Owego, NY, 13845
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-24
Type:
Planned
Address:
COUNTY ROAD 10 BRIDGE OVER, Owego, NY, 13736
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-06-12
Type:
Planned
Address:
STATE HIGHWAY 14, Montour Falls, NY, 14865
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-07
Type:
Planned
Address:
ROUTE 14 & CATHERINE CREEK, Montour Falls, NY, 14865
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-07-17
Type:
Planned
Address:
ROUTE 17 C MAIN ST BRIDGE OVE, Johnson City, NY, 13790
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State