Search icon

CLEVERLEY C.M. ASSOCIATES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
MORRIS L CLEVERLEY Chief Executive Officer 2691 NW WINDMERE DR, JENSEN BEACH, FL, United States, 34957

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1006832 0213600 1985-01-10 2199 EAST HENRIETTA RD, HENRIETTA, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-10
Case Closed 1996-12-31

Violation Items

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
1033679 0213100 1984-08-09 FAY DRUG STORE RT 9W, SAUGERTIES, NY, 12477
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
12043253 0215800 1983-12-08 2841 ERIE BLVD EAST, Syracuse, NY, 13224
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
10722262 0213100 1983-05-04 RTES 32 AND 94, Vails Gate, NY, 12584
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