Search icon

DREWNIAK BUILDING & MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 WEST STATE STREET, OXFORD, NY, United States, 13830

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306309030 0215800 2003-05-22 RTE 434/17C CORNER WITH PENNSYLVANIA AVE, APALACHIN, NY, 13732
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-05-22
Emphasis L: FALL
Case Closed 2004-05-05

Violation Items

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