Name: | STIVES CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1978 (47 years ago) |
Date of dissolution: | 30 Jun 1982 |
Entity Number: | 466540 |
ZIP code: | 14770 |
County: | Allegany |
Place of Formation: | New York |
Address: | P.O. BOX 353A, PORTVILLE, NY, United States, 14770 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STIVES CONSTRUCTION CO., INC. | DOS Process Agent | P.O. BOX 353A, PORTVILLE, NY, United States, 14770 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121114024 | 2012-11-14 | ASSUMED NAME LLC INITIAL FILING | 2012-11-14 |
DP-64963 | 1982-06-30 | DISSOLUTION BY PROCLAMATION | 1982-06-30 |
A457480-5 | 1978-01-16 | CERTIFICATE OF INCORPORATION | 1978-01-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11927845 | 0235400 | 1977-06-16 | 2502 W STATE ST, Olean, NY, 14760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11952512 | 0235400 | 1977-05-03 | 2502 W STATE ST, Olean, NY, 14760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1977-05-17 |
Abatement Due Date | 1977-05-20 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1977-05-17 |
Abatement Due Date | 1977-06-16 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-05-17 |
Abatement Due Date | 1977-05-20 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1977-05-17 |
Abatement Due Date | 1977-05-24 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State