-
Home Page
›
-
Counties
›
-
Richmond
›
-
10314
›
-
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