Search icon

JOHN CERONE, INC.

Company Details

Name: JOHN CERONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1965 (60 years ago)
Date of dissolution: 13 Dec 2022
Entity Number: 191036
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 70 SUNSET BLVD, ALBANY, NY, United States, 12205
Principal Address: 219 LIBERTY STREET, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 SUNSET BLVD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
SUSAN CERONE Chief Executive Officer 70 SUNSET BLVD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2005-11-18 2022-12-14 Address 70 SUNSET BLVD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2005-11-18 2022-12-14 Address 70 SUNSET BLVD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1995-02-08 2005-11-18 Address 70 SUNSET BLVD., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1995-02-08 2005-11-18 Address 70 SUNSET BLVD., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1995-02-08 2005-11-18 Address 70 SUNSET BLVD., ALBANY, NY, 12205, USA (Type of address: Service of Process)
1965-09-22 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-09-22 1995-02-08 Address SUNSET BLVD., P.O. BOX 402 C, ALBANY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214002695 2022-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-13
20170131007 2017-01-31 ASSUMED NAME CORP DISCONTINUANCE 2017-01-31
20100609020 2010-06-09 ASSUMED NAME CORP INITIAL FILING 2010-06-09
051118002308 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030910002104 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010827002217 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990921002218 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970912002040 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950208002089 1995-02-08 BIENNIAL STATEMENT 1993-09-01
518291-4 1965-09-22 CERTIFICATE OF INCORPORATION 1965-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109031922 0213100 1992-12-16 WILLOUGHBY ROAD, COLONIE, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-16
Emphasis N: TRENCH
Case Closed 1993-01-08
108905886 0213100 1992-08-26 253 CONSAUL ROAD, COLONIE, NY, 12212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-26
Emphasis N: TRENCH
Case Closed 1992-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 J01
Issuance Date 1992-09-22
Abatement Due Date 1992-09-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 1992-09-22
Abatement Due Date 1992-09-25
Nr Instances 1
Nr Exposed 2
Gravity 01
106726565 0213100 1992-04-29 STRATTON AIR NAT'L GUARD BASE, SCOTIA, NY, 12302
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-30
Case Closed 1992-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1992-06-04
Abatement Due Date 1992-06-14
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1992-06-04
Abatement Due Date 1992-06-14
Current Penalty 800.0
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-06-04
Abatement Due Date 1992-06-09
Current Penalty 450.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 6
Gravity 02
106534365 0213100 1988-07-20 NEAR 172 OSBORNE RD., COLONIE, NY, 12212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-07-21
Emphasis N: TRENCH
Case Closed 1989-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-09-21
Abatement Due Date 1988-10-04
Current Penalty 350.0
Initial Penalty 640.0
Contest Date 1988-10-03
Final Order 1989-01-08
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-09-21
Abatement Due Date 1988-09-24
Current Penalty 350.0
Initial Penalty 640.0
Contest Date 1988-10-03
Final Order 1989-01-08
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260020 A01
Issuance Date 1988-09-21
Abatement Due Date 1988-09-24
Current Penalty 350.0
Initial Penalty 640.0
Contest Date 1988-10-03
Final Order 1989-01-08
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1988-09-21
Abatement Due Date 1988-09-24
Current Penalty 550.0
Initial Penalty 1000.0
Contest Date 1988-10-03
Final Order 1989-01-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-09-21
Abatement Due Date 1988-09-24
Contest Date 1988-10-03
Final Order 1989-01-08
Nr Instances 1
Nr Exposed 6
10761005 0213100 1982-11-30 KARNER RD RIGHT OF WAY TO VLY, Colonie, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-01
Case Closed 1983-11-10

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19260651 C
Issuance Date 1983-01-06
Abatement Due Date 1982-12-13
Current Penalty 700.0
Initial Penalty 2100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Willful
Standard Cited 19260651 I01
Issuance Date 1982-12-10
Abatement Due Date 1982-12-13
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1982-12-10
Abatement Due Date 1982-12-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 E01
Issuance Date 1982-12-10
Abatement Due Date 1982-12-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1982-12-10
Abatement Due Date 1982-12-13
Nr Instances 1
10719466 0213100 1982-10-05 36 WOLF RD, Colonie, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-11-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1982-11-18
Abatement Due Date 1982-10-06
Current Penalty 50.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1982-10-13
Abatement Due Date 1982-10-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State