Name: | DAYSPRING CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1984 (41 years ago) |
Date of dissolution: | 26 Jan 2004 |
Entity Number: | 887502 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 124, BALDWINSVILLE, NY, United States, 13027 |
Principal Address: | PO BOX 124, 63 EAST GENESEE STREET, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN C. MILLER | Chief Executive Officer | PO BOX 124, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 124, BALDWINSVILLE, NY, United States, 13027 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70368 | No data | No data | Mined land permit | P.O. Box 124, Baldwinsville, NY, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
1984-01-12 | 1993-04-06 | Address | BROADFIELD RD, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040126000666 | 2004-01-26 | CERTIFICATE OF DISSOLUTION | 2004-01-26 |
020109002240 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000215002552 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
980112002358 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
940125002243 | 1994-01-25 | BIENNIAL STATEMENT | 1994-01-01 |
930406002942 | 1993-04-06 | BIENNIAL STATEMENT | 1993-01-01 |
B058127-8 | 1984-01-12 | CERTIFICATE OF INCORPORATION | 1984-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107651010 | 0215800 | 1990-06-13 | KELLOGG STREET & BROOKSIDE ROAD, CLINTON, NY, 13323 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1990-07-17 |
Abatement Due Date | 1990-07-30 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 F05 |
Issuance Date | 1990-07-17 |
Abatement Due Date | 1990-07-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-08-28 |
Case Closed | 1985-10-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 1985-09-06 |
Abatement Due Date | 1985-09-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260400 H02 |
Issuance Date | 1985-09-06 |
Abatement Due Date | 1985-09-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260450 B12 |
Issuance Date | 1985-09-06 |
Abatement Due Date | 1985-09-09 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260600 A05 |
Issuance Date | 1985-09-06 |
Abatement Due Date | 1985-09-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260602 A02 I |
Issuance Date | 1985-09-06 |
Abatement Due Date | 1985-09-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1985-09-06 |
Abatement Due Date | 1985-09-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State