Name: | CERTIFIED TRAFFIC CONTROLLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1983 (42 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 866483 |
ZIP code: | 14806 |
County: | Allegany |
Place of Formation: | New York |
Address: | P.O. BOX E, ROUTE 417, ANDOVER, NY, United States, 14806 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE M. JOYCE | Chief Executive Officer | 807 STATE ROUTE 417, 3496 PEASE RD., ANDOVER, NY, United States, 14806 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX E, ROUTE 417, ANDOVER, NY, United States, 14806 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 2002-02-27 | Address | ROUTE 417, ANDOVER, NY, 14806, USA (Type of address: Chief Executive Officer) |
1983-09-07 | 1993-05-04 | Address | P.O. BOX 105, 34 MAIN ST., ANDOVER, NY, 14806, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1695635 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020227002114 | 2002-02-27 | BIENNIAL STATEMENT | 2001-09-01 |
991001002137 | 1999-10-01 | BIENNIAL STATEMENT | 1999-09-01 |
970909002122 | 1997-09-09 | BIENNIAL STATEMENT | 1997-09-01 |
930504003051 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
B018040-3 | 1983-09-07 | CERTIFICATE OF INCORPORATION | 1983-09-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107649915 | 0213100 | 1989-05-24 | ROUTE 22, GRANVILLE, NY, 12832 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-07-06 |
Abatement Due Date | 1989-07-25 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260201 A01 |
Issuance Date | 1989-07-06 |
Abatement Due Date | 1989-07-09 |
Current Penalty | 315.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-07-06 |
Abatement Due Date | 1989-07-09 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-07-06 |
Abatement Due Date | 1989-07-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-07-06 |
Abatement Due Date | 1989-07-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State