Search icon

JAMES V. SPANO, INC.

Company Details

Name: JAMES V. SPANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1980 (45 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 621799
ZIP code: 13204
County: Cayuga
Place of Formation: New York
Address: 555 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES V SPANO Chief Executive Officer 555 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1995-02-21 2006-05-04 Address 277 NORTH ST., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1995-02-21 2006-05-04 Address 277 NORTH ST., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1995-02-21 2006-05-04 Address 277 NORTH ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)
1980-04-16 1995-02-21 Address WALKER ROAD R.D. #4, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248016 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120803002324 2012-08-03 BIENNIAL STATEMENT 2012-04-01
100422002491 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080506002800 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060504002516 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040420002379 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020404002392 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000418002358 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980409002563 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960426002411 1996-04-26 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309384824 0215800 2006-11-27 516 SOUTH SECOND ST., FULTON, NY, 13069
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-12-26
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-08-28

Related Activity

Type Referral
Activity Nr 200886182
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B04
Issuance Date 2007-03-20
Abatement Due Date 2007-03-21
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-03-20
Abatement Due Date 2007-03-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-03-20
Abatement Due Date 2007-03-23
Nr Instances 2
Nr Exposed 40
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2007-03-20
Abatement Due Date 2007-03-23
Nr Instances 2
Nr Exposed 40
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2007-03-20
Abatement Due Date 2007-03-23
Nr Instances 2
Nr Exposed 40
Gravity 00
106901317 0215800 2000-07-06 MAIN STREET, MARCELLUS, NY, 13108
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-07-06
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-10-16

Related Activity

Type Complaint
Activity Nr 203095229
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 2000-07-18
Abatement Due Date 2000-07-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 2000-07-18
Abatement Due Date 2000-07-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 C02 III
Issuance Date 2000-07-18
Abatement Due Date 2000-07-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State