Name: | PRILL DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2005 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3158959 |
ZIP code: | 14085 |
County: | Erie |
Place of Formation: | New York |
Address: | 1950 LAKEVIEW ROAD, LAKE VIEW, NY, United States, 14085 |
Principal Address: | 1950 LAKEVIEW ROAD, LAKEVIEW, NY, United States, 14085 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN J RODINO | Chief Executive Officer | 1950 LAKEVIEW RD, LAKEVIEW, NY, United States, 14085 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1950 LAKEVIEW ROAD, LAKE VIEW, NY, United States, 14085 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2150894 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090213002016 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070228002203 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050202000732 | 2005-02-02 | CERTIFICATE OF INCORPORATION | 2005-02-02 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2344095010 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311565840 | 0213600 | 2007-11-14 | WALMART EXPANSION, ALLEGANY, NY, 14706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201337045 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2008-02-12 |
Abatement Due Date | 2008-02-15 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K02 |
Issuance Date | 2008-02-12 |
Abatement Due Date | 2008-02-15 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2008-02-12 |
Abatement Due Date | 2008-02-15 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State