Search icon

DAYSPRING CONSTRUCTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALAN C. MILLER Chief Executive Officer PO BOX 124, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 124, BALDWINSVILLE, NY, United States, 13027

Permits

Number Date End date Type Address
70368 No data No data Mined land permit P.O. Box 124, Baldwinsville, NY, 13027

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107651010 0215800 1990-06-13 KELLOGG STREET & BROOKSIDE ROAD, CLINTON, NY, 13323
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-13
Case Closed 1990-08-09

Violation Items

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
2258051 0215800 1985-08-19 RT. 26, CONSTABLEVILLE, NY, 13325
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