Search icon

PARLOR CITY CONTRACTING CO., INC.

Company Details

Name: PARLOR CITY CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1966 (59 years ago)
Date of dissolution: 27 Feb 1996
Entity Number: 196633
ZIP code: 13761
County: Broome
Place of Formation: New York
Address: PO BOX 30, ENDICOTT, NY, United States, 13761
Principal Address: 303 CORNELL AVENUE, ENDICOTT, NY, United States, 13761

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PASQUALE Chief Executive Officer 303 CORNELL AVENUE, ENDICOTT, NY, United States, 13761

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 30, ENDICOTT, NY, United States, 13761

Permits

Number Date End date Type Address
70705 No data No data Mined land permit 303 Cornell Avenue, Endicott, NY, 13761 0030
70193 1988-05-06 1991-05-16 Mined land permit 303 Cornell Ave. P.O. Box 30, Endicott, NY, 13761 0030

History

Start date End date Type Value
1966-03-18 1993-04-26 Address 53 FRONT ST., BRINGHAMTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960227000696 1996-02-27 CERTIFICATE OF DISSOLUTION 1996-02-27
C225750-2 1995-08-09 ASSUMED NAME CORP INITIAL FILING 1995-08-09
940408002702 1994-04-08 BIENNIAL STATEMENT 1994-03-01
930426002013 1993-04-26 BIENNIAL STATEMENT 1993-03-01
548987-3 1966-03-18 CERTIFICATE OF INCORPORATION 1966-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100162296 0215800 1986-04-15 RT. 96 BET. CATATONK & CANDOR, CANDOR, NY, 13743
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-04-15
Case Closed 1986-04-15
2036259 0215800 1985-07-26 RT. 96 BET. CATATONK & CANDOR, CANDOR, NY, 13743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-26
Case Closed 1985-07-26
2041879 0215800 1985-04-16 S/END OF GLENDALE DRIVE, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-16
Case Closed 1985-04-16
998112 0215800 1984-10-24 RT 96 BET CATATONK &, CANDOR, NY, 13743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-24
Case Closed 1984-10-24
1089770 0215800 1984-08-07 EAST FRANKLIN ST, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-07
Case Closed 1984-08-07
12007365 0215800 1983-12-08 IBM OWEGO UTILITY DR, Owego, NY, 13827
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-08
Case Closed 1983-12-08
12006839 0215800 1983-08-09 FRANKLIN ST BET ROBBLE & WANTI, Endicott, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-09
Case Closed 1983-08-09
12006557 0215800 1983-06-13 CORNER OF SQUIRES AVE, Endicott, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-13
Case Closed 1983-06-13
12013173 0215800 1981-07-29 MAIN ST & NORTH AVENUE, Owego, NY, 13827
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-30
Case Closed 1981-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1981-08-14
Abatement Due Date 1981-08-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1981-08-14
Abatement Due Date 1981-08-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1981-08-14
Abatement Due Date 1981-08-17
Nr Instances 2
12008355 0215800 1978-07-24 VARIOUS STREETS IN NORTH END O, Norwich, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-24
Emphasis N: TREX
Case Closed 1978-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1978-08-01
Abatement Due Date 1978-08-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1978-08-01
Abatement Due Date 1978-08-04
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-24
Case Closed 1976-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-07-12
Abatement Due Date 1976-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1976-07-12
Abatement Due Date 1976-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1976-07-12
Abatement Due Date 1976-07-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-07-12
Abatement Due Date 1976-07-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State