Name: | CLEVERLEY C.M. ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1978 (47 years ago) |
Date of dissolution: | 04 Apr 2016 |
Entity Number: | 486291 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 107 EAST GATE ROAD, CAMILLUS, NY, United States, 13031 |
Address: | 725 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
MORRIS L CLEVERLEY | Chief Executive Officer | 2691 NW WINDMERE DR, JENSEN BEACH, FL, United States, 34957 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-27 | 2004-05-26 | Address | 107 EAST GATE ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
1978-05-01 | 1995-06-27 | Address | 224 CHAPEL DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161114076 | 2016-11-14 | ASSUMED NAME LLC INITIAL FILING | 2016-11-14 |
160404000703 | 2016-04-04 | CERTIFICATE OF DISSOLUTION | 2016-04-04 |
140506006080 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120705002151 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100601002067 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080523002811 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060518002395 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040526002475 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020510002717 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000623002148 | 2000-06-23 | BIENNIAL STATEMENT | 2000-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1006832 | 0213600 | 1985-01-10 | 2199 EAST HENRIETTA RD, HENRIETTA, NY, 14614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1985-01-17 |
Abatement Due Date | 1985-01-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1985-01-17 |
Abatement Due Date | 1985-01-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 E04 |
Issuance Date | 1985-01-17 |
Abatement Due Date | 1985-01-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-08-09 |
Case Closed | 1984-09-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260400 H01 |
Issuance Date | 1984-08-16 |
Abatement Due Date | 1984-08-19 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-12-08 |
Case Closed | 1984-01-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 1984-01-05 |
Abatement Due Date | 1984-01-08 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260300 B02 |
Issuance Date | 1984-01-05 |
Abatement Due Date | 1984-01-12 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260400 H02 |
Issuance Date | 1984-01-05 |
Abatement Due Date | 1984-01-08 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-05-05 |
Case Closed | 1983-06-17 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-05-09 |
Abatement Due Date | 1983-05-16 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1983-05-09 |
Abatement Due Date | 1983-05-12 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State