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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 626 COUNTY ROUTE 37, NORTH RIVER ROAD, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
W. PATRICK BOLTON | Chief Executive Officer | PO BOX 626 COUNTY ROUTE 37, NORTH RIVER ROAD, BREWERTON, NY, United States, 13029 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106155377 | 0215800 | 1991-05-06 | KINNE ROAD & ERIE BLVD. EAST, DEWITT, NY, 13214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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