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
Name | Role | Address |
---|---|---|
MR ANGELO SPADOTTO | Chief Executive Officer | SLATE HILL RD, PO BOX 176, MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 176, MARCELLUS, NY, United States, 13108 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106160880 | 0215800 | 1991-11-15 | 1700 MILTON AVENUE, SOLVAY, NY, 13209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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