Search icon

ILLSLEY CONSTRUCTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROSELLE ILLSLEY Chief Executive Officer 111 W ARTERIAL HWY, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 W ARTERIAL HWY, BINGHAMTON, NY, United States, 13901

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17670720 0215800 1992-04-10 EAST CLINTON ST. BRIDGE, BINGHAMTON, NY, 13903
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-10
Case Closed 1992-10-21

Related Activity

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
102651288 0215800 1989-07-18 IDEAL SENIOR LIVING CENTER, ENDICOTT, NY, 13760
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