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
Name | Role | Address |
---|---|---|
ELIZABETH A SZWEC | Chief Executive Officer | 23 TOMACK RD, CANDOR, NY, United States, 13743 |
Name | Role | Address |
---|---|---|
BARTOW, MURPHY & DIXSON | DOS Process Agent | 212 FRONT STREET, P.O. BOX 236, OWEGO, NY, United States, 13827 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314347527 | 0215800 | 2010-10-13 | 443 EAST MAIN ST., OWEGO, NY, 13827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
102647989 | 0215800 | 1988-04-27 | 443 EAST MAIN ST., OWEGO, NY, 13827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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