Name: | FINGER LAKES PIPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1997 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2198543 |
ZIP code: | 14842 |
County: | Ontario |
Place of Formation: | New York |
Address: | 154 LENOX RD, GENEVA, NY, United States, 14842 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 LENOX RD, GENEVA, NY, United States, 14842 |
Name | Role | Address |
---|---|---|
WILLIAM E DUNN | Chief Executive Officer | 3805 LAKEMONT-HIMROD RD, HIMROD, NY, United States, 14842 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-23 | 2003-10-22 | Address | 3805 LAKEMONT-HIMROD RD, HIMROD, NY, 14842, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2003-10-22 | Address | 154 LEONOX RD, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
1997-11-12 | 2003-10-22 | Address | 154 LENOX ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1863303 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
051220002296 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031022002726 | 2003-10-22 | BIENNIAL STATEMENT | 2003-11-01 |
011116002278 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991123002453 | 1999-11-23 | BIENNIAL STATEMENT | 1999-11-01 |
971112000615 | 1997-11-12 | CERTIFICATE OF INCORPORATION | 1997-11-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302688742 | 0215800 | 1999-10-07 | SENECA COUNTY CORRECTIONAL FACILITY, 6600 ROUTE 96, ROMULUS, NY, 14541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200882579 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1999-12-08 |
Abatement Due Date | 1999-12-13 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-01-26 |
Case Closed | 1996-03-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1996-02-15 |
Abatement Due Date | 1996-02-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-03-06 |
Case Closed | 1995-03-14 |
Related Activity
Type | Referral |
Activity Nr | 901467787 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-12-28 |
Abatement Due Date | 1995-01-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1994-12-28 |
Abatement Due Date | 1995-01-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State