Search icon

LYONS VENTURES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM G LYONS Chief Executive Officer 34 FREEMANS BRIDGE ROAD, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 FREEMANS BRIDGE ROAD, SCOTIA, NY, United States, 12302

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106895634 0213100 1991-03-04 S.C.C.C. 78 WASHINGTON AVE., SCHENECTADY, NY, 12305
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-03-08
Case Closed 1992-07-23

Violation Items

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
106531619 0213100 1988-05-20 ONE RIVER RD. (GENERAL ELECTRIC BLDG. 273), SCHENECTADY, NY, 12345
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