Name: | DEGREGORY & BELL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2004 (21 years ago) |
Entity Number: | 3108379 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | 78 BAY STREET, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BELL | Chief Executive Officer | 43 OAK ST, WARRENSBURGY, NY, United States, 12885 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 BAY STREET, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-19 | 2008-09-16 | Address | 43 OAK ST, WARRENSBURRY, NY, 00000, USA (Type of address: Chief Executive Officer) |
2007-01-19 | 2008-09-16 | Address | 71 WEBSTER AVE, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office) |
2007-01-19 | 2008-09-16 | Address | 71 WEBSTER AVE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2004-09-30 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-30 | 2007-01-19 | Address | 18 EAST WASHINGTON STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080916002663 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
070119002742 | 2007-01-19 | BIENNIAL STATEMENT | 2006-09-01 |
040930000143 | 2004-09-30 | CERTIFICATE OF INCORPORATION | 2004-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309207132 | 0213100 | 2006-06-12 | 429 TROUT LAKE RD., DIAMOND POINT, NY, 12824 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 309207116 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2006-07-05 |
Abatement Due Date | 2006-07-10 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Hazard | CRUSHING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 2006-07-05 |
Abatement Due Date | 2006-07-10 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2006-07-05 |
Abatement Due Date | 2006-07-10 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2006-07-05 |
Abatement Due Date | 2006-07-10 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260451 C02 |
Issuance Date | 2006-07-05 |
Abatement Due Date | 2006-07-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State