-
Home Page
›
-
Counties
›
-
Oneida
›
-
13328
›
-
CLINTON GARDENS, INC.
Company Details
Name: |
CLINTON GARDENS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 May 1975 (50 years ago)
|
Date of dissolution: |
26 Jun 2002 |
Entity Number: |
371153 |
ZIP code: |
13328
|
County: |
Oneida |
Place of Formation: |
New York |
Address: |
2948 STATE RT 12-B, DEANSBORO, NY, United States, 13328 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
HARRY CRESWELL
|
DOS Process Agent
|
2948 STATE RT 12-B, DEANSBORO, NY, United States, 13328
|
Chief Executive Officer
Name |
Role |
Address |
HARRY CRESWELL
|
Chief Executive Officer
|
2948 STATE RT 12-B, DEANSBORO, NY, United States, 13228
|
History
Start date |
End date |
Type |
Value |
1975-05-29
|
1995-06-12
|
Address
|
FOUNTAIN ST., CLINTON, NY, 13323, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20060721028
|
2006-07-21
|
ASSUMED NAME LLC INITIAL FILING
|
2006-07-21
|
DP-1588778
|
2002-06-26
|
DISSOLUTION BY PROCLAMATION
|
2002-06-26
|
990519002112
|
1999-05-19
|
BIENNIAL STATEMENT
|
1999-05-01
|
950612002410
|
1995-06-12
|
BIENNIAL STATEMENT
|
1993-05-01
|
A236854-5
|
1975-05-29
|
CERTIFICATE OF INCORPORATION
|
1975-05-29
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
100162148
|
0215800
|
1986-07-31
|
211 BOOTH ST., UTICA, NY, 13502
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1986-08-14
|
Case Closed |
1986-09-10
|
Related Activity
Type |
Referral |
Activity Nr |
900717067 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19100180 J01 I |
Issuance Date |
1986-08-18 |
Abatement Due Date |
1986-08-21 |
Current Penalty |
210.0 |
Initial Penalty |
210.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19100180 J03 |
Issuance Date |
1986-08-18 |
Abatement Due Date |
1986-08-21 |
Nr Instances |
1 |
Nr Exposed |
3 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100180 D06 |
Issuance Date |
1986-08-18 |
Abatement Due Date |
1986-08-21 |
Nr Instances |
1 |
Nr Exposed |
4 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State