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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEMAND COMMUNICATIONS, INC., CONNECTICUT | 0552224 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 CENTRAL AVE, OWEGO, NY, United States, 13827 |
Name | Role | Address |
---|---|---|
RICHARD G. HOLGATE | Chief Executive Officer | 54 CENTRAL AVE, OWEGO, NY, United States, 13827 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312372824 | 0215800 | 2009-12-15 | COUNTY ROUTE 16, MONTOUR FALLS, NY, 14865 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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