Name: | LYONS VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1976 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 406816 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 34 FREEMANS BRIDGE ROAD, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G LYONS | Chief Executive Officer | 34 FREEMANS BRIDGE ROAD, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 FREEMANS BRIDGE ROAD, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-04 | 1993-09-02 | Address | 34 FREEMANS BRIDGE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 1993-09-02 | Address | 34 FREEMANS BRIDGE, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1976-08-05 | 1993-09-02 | Address | 34 FREEMAN'S BRIDGE RD., SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113250 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20080606038 | 2008-06-06 | ASSUMED NAME LLC INITIAL FILING | 2008-06-06 |
040921002282 | 2004-09-21 | BIENNIAL STATEMENT | 2004-08-01 |
020725002268 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
000727002676 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980724002355 | 1998-07-24 | BIENNIAL STATEMENT | 1998-08-01 |
960805002139 | 1996-08-05 | BIENNIAL STATEMENT | 1996-08-01 |
930902002426 | 1993-09-02 | BIENNIAL STATEMENT | 1993-08-01 |
930604002619 | 1993-06-04 | BIENNIAL STATEMENT | 1992-08-01 |
A334082-9 | 1976-08-05 | CERTIFICATE OF INCORPORATION | 1976-08-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106895634 | 0213100 | 1991-03-04 | S.C.C.C. 78 WASHINGTON AVE., SCHENECTADY, NY, 12305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1991-03-19 |
Abatement Due Date | 1991-03-22 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1991-03-19 |
Abatement Due Date | 1991-03-22 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 B |
Issuance Date | 1991-03-19 |
Abatement Due Date | 1991-03-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1988-09-14 |
Case Closed | 1988-11-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260058 F03 |
Issuance Date | 1988-10-13 |
Abatement Due Date | 1988-10-16 |
Nr Instances | 1 |
Nr Exposed | 17 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19260058 N02 IIB |
Issuance Date | 1988-10-13 |
Abatement Due Date | 1988-11-17 |
Nr Instances | 1 |
Nr Exposed | 17 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19260058 N02 IIC |
Issuance Date | 1988-10-13 |
Abatement Due Date | 1988-11-17 |
Nr Instances | 1 |
Nr Exposed | 17 |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19260058 N02 IID |
Issuance Date | 1988-10-13 |
Abatement Due Date | 1988-11-17 |
Nr Instances | 1 |
Nr Exposed | 17 |
Citation ID | 01002D |
Citaton Type | Other |
Standard Cited | 19260058 N02 IIE |
Issuance Date | 1988-10-13 |
Abatement Due Date | 1988-11-17 |
Nr Instances | 1 |
Nr Exposed | 17 |
Citation ID | 01002E |
Citaton Type | Other |
Standard Cited | 19260058 N02 IIF |
Issuance Date | 1988-10-13 |
Abatement Due Date | 1988-11-17 |
Nr Instances | 1 |
Nr Exposed | 17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State