Name: | DINARDO, GASBARRE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 1984 (41 years ago) |
Date of dissolution: | 21 Sep 2023 |
Entity Number: | 898207 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GASBARRE | Chief Executive Officer | 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, 14580, 9175, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-09-21 | Address | 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, 14580, 9175, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, 14580, 9175, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-09-21 | Address | 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2023-07-17 | 2023-09-21 | Address | 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-03-12 | 2023-07-17 | Address | 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, 14580, 9175, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2023-07-17 | Address | 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, 14580, 9175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921000081 | 2023-08-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-30 |
230717001486 | 2023-07-17 | BIENNIAL STATEMENT | 2022-02-28 |
140324002533 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120320002379 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100416002984 | 2010-04-16 | BIENNIAL STATEMENT | 2010-02-01 |
080220002405 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060323002604 | 2006-03-23 | BIENNIAL STATEMENT | 2006-02-01 |
040206002857 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
020206002309 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000309002646 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17747486 | 0213600 | 1990-06-07 | GATES INDUSTRIAL PARK, BUFFALO ROAD, GATES, NY, 14616 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72878184 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1990-06-13 |
Abatement Due Date | 1990-06-16 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-05-31 |
Case Closed | 1990-07-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-06-12 |
Abatement Due Date | 1990-06-22 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1990-06-12 |
Abatement Due Date | 1990-06-22 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 07 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-06-12 |
Abatement Due Date | 1990-06-22 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 07 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260300 B02 |
Issuance Date | 1990-06-12 |
Abatement Due Date | 1990-06-15 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 06 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-03-20 |
Case Closed | 1996-12-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1985-03-27 |
Abatement Due Date | 1985-03-30 |
Nr Instances | 1 |
Nr Exposed | 5 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State