Name: | ARTISTRY IN CONCRETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2005 (20 years ago) |
Date of dissolution: | 31 Aug 2015 |
Entity Number: | 3181375 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 5464 JOHNSON ROAD, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 36 S NEWARK ST, PHELPS, NY, United States, 14532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5464 JOHNSON ROAD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
BRADLEY S JACOBS JR | Chief Executive Officer | 36 S NEWARK ST, PHELPS, NY, United States, 14532 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-24 | 2014-01-07 | Address | 36 SOUTH NEWARK STREET, PHELPS, NY, 14532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150831000814 | 2015-08-31 | CERTIFICATE OF DISSOLUTION | 2015-08-31 |
140107000866 | 2014-01-07 | CERTIFICATE OF CHANGE | 2014-01-07 |
090318002268 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070326002603 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050324000020 | 2005-03-24 | CERTIFICATE OF INCORPORATION | 2005-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314248667 | 0213600 | 2010-03-18 | PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2010-05-24 |
Abatement Due Date | 2010-05-27 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260250 A01 |
Issuance Date | 2010-05-24 |
Abatement Due Date | 2010-05-27 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260304 I01 |
Issuance Date | 2010-05-24 |
Abatement Due Date | 2010-05-27 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State