Search icon

A. J. BAGOZZI ENTERPRISES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 FARMINGDALE RD, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
ARTHUR J BAGOZZI Chief Executive Officer 108 FARMINGDALE RD, CAMILLUS, NY, United States, 13031

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101550432 0215800 1994-08-10 399 BEACH ROAD, SOLVAY, NY, 13209
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1994-10-03
Case Closed 1994-11-28

Related Activity

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
11993938 0215800 1980-07-15 MILTON AVENUE EAST OF HINSDALE, Camillus, NY, 13031
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