Search icon

DEMAND COMMUNICATIONS, INC.

Headquarter

Company Details

Name: DEMAND COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1994 (31 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1827818
ZIP code: 13827
County: Tompkins
Place of Formation: New York
Address: 54 CENTRAL AVE, OWEGO, NY, United States, 13827
Principal Address: WATERMARK RD, TRUMANSBURG, NY, United States, 14886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DEMAND COMMUNICATIONS, INC., CONNECTICUT 0552224 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 CENTRAL AVE, OWEGO, NY, United States, 13827

Chief Executive Officer

Name Role Address
RICHARD G. HOLGATE Chief Executive Officer 54 CENTRAL AVE, OWEGO, NY, United States, 13827

History

Start date End date Type Value
1996-07-12 2002-06-07 Address 608 E SENECA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1996-07-12 2002-06-07 Address PO BOX 186, 54 CENTRAL AVE, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office)
1996-07-12 2002-06-07 Address 54 CENTRAL AVE, OWEGO, NY, 14850, USA (Type of address: Service of Process)
1994-06-09 1996-07-12 Address 504 UTICA ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128863 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
020607002306 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000620002615 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980527002074 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960712002076 1996-07-12 BIENNIAL STATEMENT 1996-06-01
940609000368 1994-06-09 CERTIFICATE OF INCORPORATION 1994-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312372824 0215800 2009-12-15 COUNTY ROUTE 16, MONTOUR FALLS, NY, 14865
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2010-05-21
Case Closed 2013-08-20

Related Activity

Type Accident
Activity Nr 100882240

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-05-26
Abatement Due Date 2010-06-03
Current Penalty 2100.0
Initial Penalty 2100.0
Contest Date 2010-06-21
Final Order 2010-12-01
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Hazard STRUCK BY
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 H01
Issuance Date 2010-05-26
Abatement Due Date 2010-06-03
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2010-06-21
Final Order 2010-12-01
Nr Instances 1
Nr Exposed 1
Gravity 03
300630779 0215800 1998-07-27 NORTH SYRACUSE TOWER SITE, BEHIND GOLDBERGS FURNIT, NORTH SYRACUSE, NY, 13212
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-07-27
Emphasis L: FALL
Case Closed 1999-03-31

Related Activity

Type Referral
Activity Nr 200881563
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 B
Issuance Date 1998-08-12
Abatement Due Date 1998-08-17
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1998-08-12
Abatement Due Date 1998-08-17
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 25 Feb 2025

Sources: New York Secretary of State