Search icon

BAAR ENVIRONMENTAL INC.

Company Details

Name: BAAR ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2456357
ZIP code: 14468
County: Monroe
Place of Formation: New York
Principal Address: 484 LAWTON RD, HILTON, NY, United States, 14468
Address: 484 LAWTON ROAD, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 484 LAWTON ROAD, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
DALE G. TYO, JR. Chief Executive Officer 484 LAWTON RD, HILTON, NY, United States, 14468

Filings

Filing Number Date Filed Type Effective Date
DP-2145196 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120202002314 2012-02-02 BIENNIAL STATEMENT 2012-01-01
080102003161 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060324002303 2006-03-24 BIENNIAL STATEMENT 2006-01-01
031230002670 2003-12-30 BIENNIAL STATEMENT 2004-01-01
011218002002 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000103000096 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306310640 0215800 2003-07-22 3 SCHOOL DRIVE, PENN YAN, NY, 14527
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-22
Emphasis S: CONSTRUCTION
Case Closed 2003-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2003-08-15
Abatement Due Date 2003-08-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F04
Issuance Date 2003-08-15
Abatement Due Date 2003-08-20
Nr Instances 3
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State