Search icon

FINGER LAKES PIPING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 LENOX RD, GENEVA, NY, United States, 14842

Chief Executive Officer

Name Role Address
WILLIAM E DUNN Chief Executive Officer 3805 LAKEMONT-HIMROD RD, HIMROD, NY, United States, 14842

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302688742 0215800 1999-10-07 SENECA COUNTY CORRECTIONAL FACILITY, 6600 ROUTE 96, ROMULUS, NY, 14541
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-12-07
Emphasis S: CONSTRUCTION
Case Closed 2000-02-17

Related Activity

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
101548386 0215800 1996-01-22 555 WARREN RD., ITHACA, NY, 14850
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
101546638 0215800 1994-11-18 SENECA COUNTY CORRECTIONAL FACILITY, 6600 ROUTE 96, ROMULUS, NY, 14541
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