Name: | A. J. BAGOZZI ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1972 (53 years ago) |
Date of dissolution: | 18 Apr 2007 |
Entity Number: | 320786 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 108 FARMINGDALE RD, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 FARMINGDALE RD, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
ARTHUR J BAGOZZI | Chief Executive Officer | 108 FARMINGDALE RD, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2002-04-02 | Address | 3600 WALTERS RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2000-03-13 | 2002-04-02 | Address | 3600 WALTERS RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1994-01-14 | 2000-03-13 | Address | 788 WALTERS ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
1993-02-18 | 2000-03-13 | Address | 108 FARMINGDALE RD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
1993-02-18 | 2000-03-13 | Address | 788 WALTERS RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1994-01-14 | Address | 788 WALTERS RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
1972-01-03 | 1993-02-18 | Address | 319 DARROW AVE., SOLVAY, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070418000057 | 2007-04-18 | CERTIFICATE OF DISSOLUTION | 2007-04-18 |
060130003111 | 2006-01-30 | BIENNIAL STATEMENT | 2006-01-01 |
040324002133 | 2004-03-24 | BIENNIAL STATEMENT | 2004-01-01 |
C327537-2 | 2003-02-19 | ASSUMED NAME CORP INITIAL FILING | 2003-02-19 |
020402002572 | 2002-04-02 | BIENNIAL STATEMENT | 2002-01-01 |
000313002108 | 2000-03-13 | BIENNIAL STATEMENT | 2000-01-01 |
980129002319 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
940114002187 | 1994-01-14 | BIENNIAL STATEMENT | 1994-01-01 |
930218002534 | 1993-02-18 | BIENNIAL STATEMENT | 1993-01-01 |
956586-6 | 1972-01-03 | CERTIFICATE OF INCORPORATION | 1972-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101550432 | 0215800 | 1994-08-10 | 399 BEACH ROAD, SOLVAY, NY, 13209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360840151 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260152 I06 |
Issuance Date | 1994-10-28 |
Abatement Due Date | 1994-11-02 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260850 E |
Issuance Date | 1994-10-28 |
Abatement Due Date | 1994-11-02 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260152 I06 |
Issuance Date | 1994-10-28 |
Abatement Due Date | 1994-11-02 |
Current Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260850 E |
Issuance Date | 1994-10-28 |
Abatement Due Date | 1994-11-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-10-28 |
Abatement Due Date | 1994-11-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-07-15 |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State