Name: | BABCOCK LADDER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1997 (27 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2201037 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2815 BAIRD RD., FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2815 BAIRD RD., FAIRPORT, NY, United States, 14450 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1530737 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980602000218 | 1998-06-02 | CERTIFICATE OF AMENDMENT | 1998-06-02 |
971120000371 | 1997-11-20 | CERTIFICATE OF INCORPORATION | 1997-11-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309384782 | 0215800 | 2006-11-15 | 36 DELAWARE AVE, BATH, NY, 14810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100022 A02 |
Issuance Date | 2006-12-28 |
Abatement Due Date | 2007-01-03 |
Current Penalty | 315.0 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 2006-12-28 |
Abatement Due Date | 2007-01-03 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2006-12-28 |
Abatement Due Date | 2007-01-03 |
Current Penalty | 315.0 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2006-12-28 |
Abatement Due Date | 2007-01-03 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100213 G01 |
Issuance Date | 2006-12-28 |
Abatement Due Date | 2007-01-03 |
Current Penalty | 525.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State