Search icon

DINARDO, GASBARRE & SONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN GASBARRE Chief Executive Officer 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1134 HIDDEN VALLEY TRAIL, WEBSTER, NY, United States, 14580

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17747486 0213600 1990-06-07 GATES INDUSTRIAL PARK, BUFFALO ROAD, GATES, NY, 14616
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-06-07
Case Closed 1990-07-27

Related Activity

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
17746611 0213600 1990-05-31 GATES INDUSTRIAL PARK, BUFFALO ROAD, GATES, NY, 14616
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
801035 0213600 1985-03-20 580 SOUTH AVENUE, ROCHESTER, NY, 14620
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