Search icon

ARCHITECTURAL STONE, INC.

Company Details

Name: ARCHITECTURAL STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1983 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 812495
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: PO BOX 626 COUNTY ROUTE 37, NORTH RIVER ROAD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 626 COUNTY ROUTE 37, NORTH RIVER ROAD, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
W. PATRICK BOLTON Chief Executive Officer PO BOX 626 COUNTY ROUTE 37, NORTH RIVER ROAD, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
1983-12-06 1993-03-31 Address 9562 MAIN ST., BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116033 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
940207002825 1994-02-07 BIENNIAL STATEMENT 1993-12-01
930331002614 1993-03-31 BIENNIAL STATEMENT 1992-12-01
B046225-3 1983-12-06 CERTIFICATE OF INCORPORATION 1983-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106155377 0215800 1991-05-06 KINNE ROAD & ERIE BLVD. EAST, DEWITT, NY, 13214
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-06
Case Closed 1991-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 1991-06-21
Abatement Due Date 1991-06-24
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A02
Issuance Date 1991-06-21
Abatement Due Date 1991-06-24
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
18148254 0215800 1988-08-02 4081 RT. 31 GREAT NORTHERN MALL, CLAY, NY, 13041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-28
Case Closed 1988-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-10-03
Abatement Due Date 1988-10-06
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-10-03
Abatement Due Date 1988-10-06
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 10
Nr Exposed 10
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-10-03
Abatement Due Date 1988-10-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260404 B01 III
Issuance Date 1988-10-03
Abatement Due Date 1988-10-14
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-10-03
Abatement Due Date 1988-10-06
Nr Instances 3
Nr Exposed 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State