Search icon

CIPCO, INC.

Company Details

Name: CIPCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1983 (42 years ago)
Date of dissolution: 15 Jun 1988
Entity Number: 831126
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 10 UXBRIDGE STREET, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E. CIPRIANO, JR. DOS Process Agent 10 UXBRIDGE STREET, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date Last renew date End date Address Description
0036-21-214050 Alcohol sale 2021-12-15 2021-12-15 2024-12-31 525 RIVERSIDE AVE, PASO ROBLES, California, 93446 Direct Shipper

Filings

Filing Number Date Filed Type Effective Date
DP-109404 1988-06-15 DISSOLUTION BY PROCLAMATION 1988-06-15
A964192-4 1983-03-28 CERTIFICATE OF INCORPORATION 1983-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
977363 0213600 1984-07-10 ORLEANS CORRECTIONAL FACILITY, ALBION, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-11
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 G
Issuance Date 1984-07-17
Abatement Due Date 1984-07-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State