Name: | SIMIELE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1965 (60 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 188228 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 914 AVERY AVE., SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMIELE HOMES, INC. | DOS Process Agent | 914 AVERY AVE., SYRACUSE, NY, United States, 13204 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1631214 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
C265634-2 | 1998-10-13 | ASSUMED NAME CORP INITIAL FILING | 1998-10-13 |
503082 | 1965-06-15 | CERTIFICATE OF INCORPORATION | 1965-06-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109862805 | 0215800 | 1990-10-11 | VALLEY WOODS DR., SYRACUSE, NY, 13205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901049577 |
Health | Yes |
Violation Items
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-12-18 |
Abatement Due Date | 1991-01-25 |
Current Penalty | 80.0 |
Initial Penalty | 160.0 |
Contest Date | 1991-01-11 |
Final Order | 1991-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1990-12-18 |
Abatement Due Date | 1991-01-25 |
Current Penalty | 80.0 |
Initial Penalty | 160.0 |
Contest Date | 1991-01-11 |
Final Order | 1991-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-12-18 |
Abatement Due Date | 1991-01-25 |
Current Penalty | 80.0 |
Initial Penalty | 160.0 |
Contest Date | 1991-01-11 |
Final Order | 1991-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260051 C02 |
Issuance Date | 1990-12-18 |
Abatement Due Date | 1990-12-31 |
Contest Date | 1991-01-11 |
Final Order | 1991-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State