Name: | DOOLEY EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1968 (57 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 228333 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1550 EMERSON ST., ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOOLEY EQUIPMENT CORP. | DOS Process Agent | 1550 EMERSON ST., ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1979-07-17 | 1983-05-23 | Address | 50 ST BRIDGETS DR, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
1978-01-20 | 1979-07-17 | Address | 47 PARKWAY, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
1968-09-24 | 1978-01-20 | Address | 67 MONTEREY PKWY., ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1425840 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
C268967-2 | 1999-01-15 | ASSUMED NAME CORP INITIAL FILING | 1999-01-15 |
A982638-2 | 1983-05-23 | CERTIFICATE OF AMENDMENT | 1983-05-23 |
A591070-3 | 1979-07-17 | CERTIFICATE OF AMENDMENT | 1979-07-17 |
A458987-2 | 1978-01-20 | CERTIFICATE OF AMENDMENT | 1978-01-20 |
706913-4 | 1968-09-24 | CERTIFICATE OF INCORPORATION | 1968-09-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108659871 | 0213600 | 1992-07-30 | 250 HOMER STREET, OLEAN, NY, 14760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-03 |
Current Penalty | 240.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIJ |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-03 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260602 C01 VI |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-08 |
Current Penalty | 390.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-21 |
Nr Instances | 1 |
Nr Exposed | 16 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State