Search icon

ANGELO SPADOTTO CONSTRUCTION, INC.

Company Details

Name: ANGELO SPADOTTO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1979 (46 years ago)
Date of dissolution: 10 Aug 2001
Entity Number: 548615
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: PO BOX 176, MARCELLUS, NY, United States, 13108
Principal Address: SLATE HILL RD, PO BOX 176, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR ANGELO SPADOTTO Chief Executive Officer SLATE HILL RD, PO BOX 176, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 176, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
1992-10-27 1997-04-11 Address SLATE HILL ROAD,, P.O. BOX 176, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1992-10-27 1997-04-11 Address SLATE HILL ROAD,, P.O. BOX 176, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
1992-10-27 1997-04-11 Address P.O. BOX 176, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
1979-04-02 1992-10-27 Address SLATE HILL RD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180110100 2018-01-10 ASSUMED NAME LLC INITIAL FILING 2018-01-10
010810000554 2001-08-10 CERTIFICATE OF DISSOLUTION 2001-08-10
010417002523 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990409002526 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970411002498 1997-04-11 BIENNIAL STATEMENT 1997-04-01
000042003721 1993-08-18 BIENNIAL STATEMENT 1993-04-01
921027002218 1992-10-27 BIENNIAL STATEMENT 1992-04-01
A564534-4 1979-04-02 CERTIFICATE OF INCORPORATION 1979-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106160880 0215800 1991-11-15 1700 MILTON AVENUE, SOLVAY, NY, 13209
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-11-15
Case Closed 1992-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1992-01-28
Abatement Due Date 1992-01-31
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-01-28
Abatement Due Date 1992-03-02
Nr Instances 1
Nr Exposed 4
Gravity 01
12032405 0215800 1979-08-23 2885 BELGIUM ROAD, Baldwinsville, NY, 13027
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1979-08-28
Case Closed 1980-08-14

Related Activity

Type Accident
Activity Nr 350028494

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-08-29
Abatement Due Date 1979-09-01
Current Penalty 300.0
Initial Penalty 400.0
Contest Date 1979-09-15
Nr Instances 1
Related Event Code (REC) Accident
11981867 0215800 1977-11-09 ALLIED CHEMICAL MILTON AVENUE, Syracuse, NY, 13209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-09
Case Closed 1978-01-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100067 B01
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100067 C02 IX
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Nr Instances 1
11981552 0215800 1977-06-21 ALLIED CHEMICAL MILTON AVENUE, Syracuse, NY, 13209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-06-21
Case Closed 1977-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State