Name: | ARCHITECTURAL FINISHES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 308444 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | POB 123, 224 WOLF ST, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W. HICKMAN, PRESIDENT | Chief Executive Officer | 224 WOLF ST, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 123, 224 WOLF ST, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
1971-05-26 | 1992-12-18 | Address | 6161 RIDGECREST DR, NO SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114773 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C330080-2 | 2003-04-17 | ASSUMED NAME CORP INITIAL FILING | 2003-04-17 |
000044003159 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921218002433 | 1992-12-18 | BIENNIAL STATEMENT | 1992-05-01 |
910615-5 | 1971-05-26 | CERTIFICATE OF INCORPORATION | 1971-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102912623 | 0215800 | 1991-06-06 | 1216 MIDLAND AVENUE (KIRK PARK), SYRACUSE, NY, 13205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12034740 | 0215800 | 1981-12-07 | CHAMPLIN AVE, New Hartford, NY, 13413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1981-12-17 |
Abatement Due Date | 1981-12-20 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-07-21 |
Case Closed | 1977-11-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 A01 |
Issuance Date | 1977-08-02 |
Abatement Due Date | 1977-08-05 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-03-19 |
Case Closed | 1976-04-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260028 A |
Issuance Date | 1976-03-24 |
Abatement Due Date | 1976-03-27 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260103 A |
Issuance Date | 1976-03-24 |
Abatement Due Date | 1976-03-27 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260300 B02 |
Issuance Date | 1976-03-24 |
Abatement Due Date | 1976-03-27 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State