Search icon

K. R. BARGY & SONS, INC.

Company Details

Name: K. R. BARGY & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1972 (52 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 245150
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2787 RIDGEWAY AVE., ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARGY & BILLONE PLUMBING AND HEATING CORPORATION DOS Process Agent 2787 RIDGEWAY AVE., ROCHESTER, NY, United States, 14626

Filings

Filing Number Date Filed Type Effective Date
C340524-2 2003-12-12 ASSUMED NAME CORP INITIAL FILING 2003-12-12
DP-645511 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A667682-4 1980-05-12 CERTIFICATE OF AMENDMENT 1980-05-12
A23524-4 1972-10-25 CERTIFICATE OF INCORPORATION 1972-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11983475 0215800 1982-05-17 WEST FIRST ST & WEST ONEIDA, Oswego, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-17
Case Closed 1982-05-17
12059960 0215800 1982-05-17 WEST FIRST ST & WEST ONEIDA, Oswego, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-05-17
Case Closed 1982-05-17
11994464 0215800 1980-11-06 RTE 5-20 EAST OF LIBERTY PLAZA, Seneca Falls, NY, 13148
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-06
Case Closed 1980-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1980-11-14
Abatement Due Date 1980-11-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1980-11-14
Abatement Due Date 1980-11-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1980-11-14
Abatement Due Date 1980-11-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State