Name: | ELLIS CONSTRUCTION CORPORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1983 (42 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 841891 |
ZIP code: | 14751 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | BOX 72, LEON, NY, United States, 14751 |
Principal Address: | BOX 105, RUCKH HILL RD, LEON, NY, United States, 14751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL ANN ELLIS | Chief Executive Officer | BOX 72, RUCKH HILL RD, LEON, NY, United States, 14751 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 72, LEON, NY, United States, 14751 |
Start date | End date | Type | Value |
---|---|---|---|
1983-05-16 | 1993-01-19 | Address | BOX 72, LEON, NY, 14751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1270672 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930119002498 | 1993-01-19 | BIENNIAL STATEMENT | 1992-05-01 |
A980151-4 | 1983-05-16 | CERTIFICATE OF INCORPORATION | 1983-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17747635 | 0213600 | 1990-05-15 | ROUTE 60, WASHINGOTN STREET BRIDGE, JAMESTOWN, NY, 14701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1990-06-05 |
Abatement Due Date | 1990-06-08 |
Current Penalty | 290.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260450 A01 |
Issuance Date | 1990-06-05 |
Abatement Due Date | 1990-06-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-06-05 |
Abatement Due Date | 1990-07-09 |
Current Penalty | 210.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1990-06-05 |
Abatement Due Date | 1990-07-09 |
Current Penalty | 210.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 06 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-06-05 |
Abatement Due Date | 1990-07-09 |
Current Penalty | 210.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 06 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260105 A |
Issuance Date | 1990-06-05 |
Abatement Due Date | 1990-06-11 |
Current Penalty | 290.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1990-06-05 |
Abatement Due Date | 1990-06-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1990-06-05 |
Abatement Due Date | 1990-06-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State