Search icon

UNIVERSAL UTILITIES, INC.

Company Details

Name: UNIVERSAL UTILITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3512846
ZIP code: 13152
County: Onondaga
Place of Formation: Michigan
Address: THE SHERWOOD HOUSE, 32 WEST GENESEE STREET, SKANEATLES, NY, United States, 13152

DOS Process Agent

Name Role Address
WILLIAM B ROSBROOK DOS Process Agent THE SHERWOOD HOUSE, 32 WEST GENESEE STREET, SKANEATLES, NY, United States, 13152

Filings

Filing Number Date Filed Type Effective Date
DP-2051145 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
070504000579 2007-05-04 APPLICATION OF AUTHORITY 2007-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11501749 0214700 1975-07-03 50 GAWAY LANE, Great Neck, NY, 11022
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1975-07-10
Case Closed 1975-08-04

Related Activity

Type Accident
Activity Nr 350022323
11501384 0214700 1975-04-18 240 EAST SHORE ROAD, Great Neck, NY, 11022
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-04-18
Case Closed 1975-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-04-23
Abatement Due Date 1975-05-23
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-04-23
Abatement Due Date 1975-04-25
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-04-23
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1975-04-23
Abatement Due Date 1975-05-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1975-04-23
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-04-23
Abatement Due Date 1975-04-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-04-23
Abatement Due Date 1975-05-23
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-04-23
Abatement Due Date 1975-04-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 8
Citation ID 01009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-04-23
Abatement Due Date 1975-05-23
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-04-23
Abatement Due Date 1975-05-23
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-23
Abatement Due Date 1975-05-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-04-23
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100178 Q10
Issuance Date 1975-04-23
Abatement Due Date 1975-05-23
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-04-23
Abatement Due Date 1975-04-23
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 11 Mar 2025

Sources: New York Secretary of State