Name: | DREWNIAK BUILDING & MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2001 (24 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2600233 |
ZIP code: | 13830 |
County: | Chenango |
Place of Formation: | New York |
Address: | 143 WEST STATE STREET, OXFORD, NY, United States, 13830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 143 WEST STATE STREET, OXFORD, NY, United States, 13830 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1699497 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010130001045 | 2001-01-30 | CERTIFICATE OF INCORPORATION | 2001-01-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306309030 | 0215800 | 2003-05-22 | RTE 434/17C CORNER WITH PENNSYLVANIA AVE, APALACHIN, NY, 13732 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2003-06-17 |
Abatement Due Date | 2003-06-20 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2003-06-17 |
Abatement Due Date | 2003-06-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260451 C02 IV |
Issuance Date | 2003-06-17 |
Abatement Due Date | 2003-06-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-06-17 |
Abatement Due Date | 2003-06-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01001E |
Citaton Type | Serious |
Standard Cited | 19260452 C04 |
Issuance Date | 2003-06-17 |
Abatement Due Date | 2003-06-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F03 |
Issuance Date | 2003-06-17 |
Abatement Due Date | 2003-06-20 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2003-06-17 |
Abatement Due Date | 2003-06-20 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2003-06-17 |
Abatement Due Date | 2003-06-20 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State