Name: | R.L. GAUT CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1984 (41 years ago) |
Date of dissolution: | 01 Feb 2002 |
Entity Number: | 921476 |
ZIP code: | 13037 |
County: | Madison |
Place of Formation: | New York |
Address: | 5901 DWYER RD, CHITTENANGO, NY, United States, 13037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICKY L GAUT SR | Chief Executive Officer | 5901 DWYER RD, CHITTENANGO, NY, United States, 13037 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5901 DWYER RD, CHITTENANGO, NY, United States, 13037 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 1996-10-02 | Address | RD #1, DWYER ROAD, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1996-10-02 | Address | RD #1, DWYER ROAD, CHITTENANGO, NY, 13037, USA (Type of address: Principal Executive Office) |
1984-06-05 | 1996-10-02 | Address | DWYER RD., CHITTENANGO, NY, 13037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020201000067 | 2002-02-01 | CERTIFICATE OF DISSOLUTION | 2002-02-01 |
961002002393 | 1996-10-02 | BIENNIAL STATEMENT | 1996-06-01 |
930312002843 | 1993-03-12 | BIENNIAL STATEMENT | 1992-06-01 |
B109009-4 | 1984-06-05 | CERTIFICATE OF INCORPORATION | 1984-06-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17671165 | 0215800 | 1992-05-20 | MAIN STREET, ONEIDA, NY, 13421 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901213538 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 1992-07-28 |
Abatement Due Date | 1992-07-31 |
Current Penalty | 187.5 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIJ |
Issuance Date | 1992-07-28 |
Abatement Due Date | 1992-07-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 A02 |
Issuance Date | 1992-07-28 |
Abatement Due Date | 1992-08-01 |
Current Penalty | 187.5 |
Initial Penalty | 187.5 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1992-07-28 |
Abatement Due Date | 1992-08-01 |
Current Penalty | 187.5 |
Initial Penalty | 187.5 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1992-07-28 |
Abatement Due Date | 1992-08-01 |
Current Penalty | 187.5 |
Initial Penalty | 187.5 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-08-25 |
Case Closed | 1981-08-25 |
Related Activity
Type | Complaint |
Activity Nr | 320439136 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State