Name: | D & G HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2397386 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 575 EMBURY ROAD, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 EMBURY ROAD, ROCHESTER, NY, United States, 14625 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1644733 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990712000566 | 1999-07-12 | CERTIFICATE OF INCORPORATION | 1999-07-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307632885 | 0214700 | 2005-11-21 | 33 WEST POND DRIVE, BRIDGEHAMPTON, NY, 11932 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200156057 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2006-02-06 |
Abatement Due Date | 2006-02-09 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F15 |
Issuance Date | 2006-02-06 |
Abatement Due Date | 2006-02-09 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2006-02-06 |
Abatement Due Date | 2006-02-09 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2006-02-06 |
Abatement Due Date | 2006-03-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State