Search icon

CYGANOVICH AND ANDREWS, INC.

Company Details

Name: CYGANOVICH AND ANDREWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1982 (43 years ago)
Entity Number: 775055
ZIP code: 13827
County: Tioga
Place of Formation: New York
Address: 212 FRONT STREET, P.O. BOX 236, OWEGO, NY, United States, 13827
Principal Address: 23 TOMACK RD, CANDOR, NY, United States, 13743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH A SZWEC Chief Executive Officer 23 TOMACK RD, CANDOR, NY, United States, 13743

DOS Process Agent

Name Role Address
BARTOW, MURPHY & DIXSON DOS Process Agent 212 FRONT STREET, P.O. BOX 236, OWEGO, NY, United States, 13827

History

Start date End date Type Value
1993-03-22 2002-06-03 Address 444 MAIN STREET, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
1993-03-22 2002-06-03 Address 444 MAIN STREET, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office)
1982-06-09 1993-03-22 Address P.O. BOX 236, OWEGO, NY, 13827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120727002042 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100804003002 2010-08-04 BIENNIAL STATEMENT 2010-06-01
080722002666 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060628002377 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040720002033 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020603002423 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000621002196 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980706002233 1998-07-06 BIENNIAL STATEMENT 1998-06-01
960711002071 1996-07-11 BIENNIAL STATEMENT 1996-06-01
000048001965 1993-09-27 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314347527 0215800 2010-10-13 443 EAST MAIN ST., OWEGO, NY, 13827
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2010-10-13
Emphasis L: HHHT50
Case Closed 2010-10-19
102647989 0215800 1988-04-27 443 EAST MAIN ST., OWEGO, NY, 13827
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-27
Case Closed 1988-06-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1988-05-09
Abatement Due Date 1988-05-16
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-05-09
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-05-09
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-05-09
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-05-09
Abatement Due Date 1988-05-12
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-05-09
Abatement Due Date 1988-05-12
Nr Instances 2
Nr Exposed 2

Date of last update: 28 Feb 2025

Sources: New York Secretary of State