Name: | ILLSLEY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1976 (49 years ago) |
Date of dissolution: | 16 Aug 2007 |
Entity Number: | 398459 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 111 W ARTERIAL HWY, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSELLE ILLSLEY | Chief Executive Officer | 111 W ARTERIAL HWY, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 W ARTERIAL HWY, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-21 | 2000-04-21 | Address | 648 PLEASANT HILL RD, PORT CRANE, NY, 13833, USA (Type of address: Principal Executive Office) |
1996-07-31 | 1998-04-21 | Address | 111 W ARTERIAL HWY, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1995-02-28 | 1998-04-21 | Address | 648 PLEASANT HILL RD, PORT CRANE, NY, 13833, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 1996-07-31 | Address | ROSELLE M ILLSLEY, 648 PLEASANT HILL RD, PORT CRAN, NY, 13833, USA (Type of address: Principal Executive Office) |
1995-02-28 | 2002-04-09 | Address | 1075 ARTERIAL HWY, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1976-04-29 | 1995-02-28 | Address | 1075 ARTERIAL HWY, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071129001 | 2007-11-29 | ASSUMED NAME LLC INITIAL FILING | 2007-11-29 |
070816000180 | 2007-08-16 | CERTIFICATE OF DISSOLUTION | 2007-08-16 |
060421002764 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040601002240 | 2004-06-01 | BIENNIAL STATEMENT | 2004-04-01 |
020409002573 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000421002549 | 2000-04-21 | BIENNIAL STATEMENT | 2000-04-01 |
980421002010 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
960731002361 | 1996-07-31 | BIENNIAL STATEMENT | 1996-04-01 |
950228002209 | 1995-02-28 | BIENNIAL STATEMENT | 1993-04-01 |
A311400-4 | 1976-04-29 | CERTIFICATE OF INCORPORATION | 1976-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17670720 | 0215800 | 1992-04-10 | EAST CLINTON ST. BRIDGE, BINGHAMTON, NY, 13903 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901700484 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260105 A |
Issuance Date | 1992-06-17 |
Abatement Due Date | 1992-06-22 |
Current Penalty | 475.0 |
Initial Penalty | 625.0 |
Contest Date | 1992-07-10 |
Final Order | 1992-09-18 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 1992-06-17 |
Abatement Due Date | 1992-06-22 |
Current Penalty | 350.0 |
Initial Penalty | 500.0 |
Contest Date | 1992-07-10 |
Final Order | 1992-09-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-07-20 |
Case Closed | 1989-10-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-08-25 |
Abatement Due Date | 1989-09-01 |
Current Penalty | 125.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1989-08-25 |
Abatement Due Date | 1989-08-29 |
Current Penalty | 125.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-08-25 |
Abatement Due Date | 1989-09-28 |
Current Penalty | 125.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 06 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260602 A09 I |
Issuance Date | 1989-08-25 |
Abatement Due Date | 1989-08-28 |
Current Penalty | 125.0 |
Initial Penalty | 180.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State