Search icon

SARKISIAN BROS., INC.

Headquarter

Company Details

Name: SARKISIAN BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1981 (44 years ago)
Date of dissolution: 28 Feb 1991
Entity Number: 676764
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 11 CHARLOTTE ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 1000

Share Par Value 1000000

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SARKISIAN BROS., INC., KENTUCKY 0079683 KENTUCKY
Headquarter of SARKISIAN BROS., INC., FLORIDA 838288 FLORIDA

DOS Process Agent

Name Role Address
SARKISIAN BROTHERS, INC. DOS Process Agent 11 CHARLOTTE ST, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1986-09-22 1988-03-11 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1981-02-02 1986-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
910227000457 1991-02-27 CERTIFICATE OF MERGER 1991-02-28
B613444-4 1988-03-11 CERTIFICATE OF AMENDMENT 1988-03-11
B404117-3 1986-09-22 CERTIFICATE OF AMENDMENT 1986-09-22
A735523-4 1981-02-02 CERTIFICATE OF INCORPORATION 1981-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309383339 0215800 2006-08-02 SPERRY CENTER, SUNY CORTLAND, CORTLAND, NY, 13045
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-08
Emphasis N: TRENCH
Case Closed 2007-02-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-09-01
Abatement Due Date 2006-10-04
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2006-09-14
Final Order 2007-01-26
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-09-01
Abatement Due Date 2006-09-07
Contest Date 2006-09-14
Final Order 2007-01-26
Nr Instances 1
Nr Exposed 3
Gravity 02
307691279 0215800 2005-05-12 SUNY OSWEGO, POUCHER HALL, OSWEGO, NY, 13126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-05-12
Case Closed 2005-05-16
307689810 0215800 2005-03-01 SUNY OSWEGO CAMPUS CENTER, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-01
Emphasis N: TRENCH
Case Closed 2005-03-01
107695843 0215800 1999-09-22 S.U.N.Y. DELHI, DELHI, NY, 13753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-24
Emphasis S: CONSTRUCTION
Case Closed 1999-09-30
107695769 0215800 1999-06-29 S.U.N.Y. DELHI RENOVATION, DELHI, NY, 13753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-08-20
107695751 0215800 1999-06-29 S.U.N.Y. DELHI PHASE 5, DELHI, NY, 13753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-29
Emphasis S: CONSTRUCTION
Case Closed 1999-06-30
114102205 0215800 1997-10-09 EAST ST.HIGH SCHOOL, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-11
Case Closed 1998-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1997-11-14
Abatement Due Date 1997-11-19
Contest Date 1997-12-10
Final Order 1998-05-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1997-11-14
Abatement Due Date 1997-11-22
Contest Date 1997-12-10
Final Order 1998-05-29
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1997-11-14
Abatement Due Date 1997-11-19
Contest Date 1997-12-10
Final Order 1998-05-29
Nr Instances 1
Nr Exposed 8
Gravity 01
300625357 0215800 1997-04-03 MANN LIBRARY CORNELL UNIVERSITY, ITHACA, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-03
Case Closed 1997-04-04
108801564 0215800 1996-10-25 MANN LIBRARY CORNELL UNIVERSITY, ITHACA, NY, 13905
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-10-25
Case Closed 1996-10-25
100491125 0215800 1987-09-15 208-220 WEST WATER ST., SYRACUSE, NY, 13202
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-09-23
Case Closed 1987-12-09

Related Activity

Type Referral
Activity Nr 901078428
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-11-13
Abatement Due Date 1987-11-16
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1987-11-13
Abatement Due Date 1987-11-16
Current Penalty 450.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1987-11-13
Abatement Due Date 1987-11-16
Nr Instances 6
Nr Exposed 4
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1987-10-15
Case Closed 1987-12-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260058 E06 IV
Issuance Date 1987-11-19
Abatement Due Date 1987-11-22
Current Penalty 425.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260058 F02 I
Issuance Date 1987-11-19
Abatement Due Date 1987-11-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260058 L02
Issuance Date 1987-11-19
Abatement Due Date 1987-11-22
Current Penalty 425.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-18
Case Closed 1986-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-09-29
Abatement Due Date 1986-10-02
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A01
Issuance Date 1986-09-29
Abatement Due Date 1986-10-02
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1986-09-29
Abatement Due Date 1986-10-02
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-05
Case Closed 1986-09-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-19
Case Closed 1986-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1986-07-03
Abatement Due Date 1986-07-06
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-07-03
Abatement Due Date 1986-07-06
Nr Instances 4
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1986-07-03
Abatement Due Date 1986-07-06
Nr Instances 8
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1986-07-03
Abatement Due Date 1986-07-06
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1986-07-03
Abatement Due Date 1986-07-06
Nr Instances 1
Nr Exposed 3
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-02
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-22
Case Closed 1978-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1978-07-20
Abatement Due Date 1978-07-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State