Name: | CONCEPTS IN CABINETRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2602983 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | STOCKLI GREEN LLP, 90 STATE ST/ 10TH FLOOR, ALBANY, NY, United States, 12207 |
Principal Address: | C/O RICHARD PICARAZZI, 44 TIVOLI, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK K GREENE ESQ | DOS Process Agent | STOCKLI GREEN LLP, 90 STATE ST/ 10TH FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD PICARAZZI | Chief Executive Officer | 44 TIVOLI, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-06 | 2005-08-11 | Address | ATTN: PATRICK K. GREENE, ESQ., 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1869933 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
050811002169 | 2005-08-11 | BIENNIAL STATEMENT | 2005-02-01 |
010206000977 | 2001-02-06 | CERTIFICATE OF INCORPORATION | 2001-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2021947 | 0213600 | 1985-07-08 | 540 OLIVER ST., N. TONAWANDA, NY, 14120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70954243 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1985-07-16 |
Abatement Due Date | 1985-08-19 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100141 B01 |
Issuance Date | 1985-07-16 |
Abatement Due Date | 1985-08-19 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100141 C01 I |
Issuance Date | 1985-07-16 |
Abatement Due Date | 1985-08-19 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100141 D02 I |
Issuance Date | 1985-07-16 |
Abatement Due Date | 1985-08-19 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100305 A02 I |
Issuance Date | 1985-07-16 |
Abatement Due Date | 1985-08-19 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State