Search icon

RICHARD P. CECERE, INC.

Company Details

Name: RICHARD P. CECERE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1984 (41 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 948275
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 45 LIBERTY ST., BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD P. CECERE, INC. DOS Process Agent 45 LIBERTY ST., BATAVIA, NY, United States, 14020

Filings

Filing Number Date Filed Type Effective Date
DP-952812 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B148840-4 1984-10-05 CERTIFICATE OF INCORPORATION 1984-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100228634 0213600 1986-02-05 14 BUFFALO STREET, BERGEN, NY, 14416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-05
Emphasis N: TRENCH
Case Closed 1986-03-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1986-02-10
Abatement Due Date 1986-02-13
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1986-02-10
Abatement Due Date 1986-02-13
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1986-02-10
Abatement Due Date 1986-02-13
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-02-10
Abatement Due Date 1986-02-20
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-02-10
Abatement Due Date 1986-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1986-02-10
Abatement Due Date 1986-02-14
Nr Instances 2
Nr Exposed 1
17819335 0213600 1985-10-21 ROUTE 37, SOUTH BYRON, NY, 14557
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-21
Emphasis N: TRENCH
Case Closed 1985-10-21
2259018 0215800 1985-07-24 RT 37 ST. LAWRENCE PSYCH. CTR., OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-29
Case Closed 1985-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1985-08-13
Abatement Due Date 1985-08-20
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1985-08-13
Abatement Due Date 1985-08-20
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1985-08-13
Abatement Due Date 1985-09-16
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1985-08-13
Abatement Due Date 1985-08-26
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1985-08-13
Abatement Due Date 1985-08-16
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State