Search icon

J.V. SGROI, INC.

Company Details

Name: J.V. SGROI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1955 (70 years ago)
Date of dissolution: 11 Aug 2010
Entity Number: 97282
County: Orange
Place of Formation: New York
Address: 2017 TEALL AVE., R.D., EAST SYRACUSE, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.V. SGROI PLASTERING CO., INC. DOS Process Agent 2017 TEALL AVE., R.D., EAST SYRACUSE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
100811000284 2010-08-11 CERTIFICATE OF DISSOLUTION 2010-08-11
B097070-2 1984-05-02 ASSUMED NAME CORP INITIAL FILING 1984-05-02
A135633-3 1974-02-14 CERTIFICATE OF AMENDMENT 1974-02-14
8904-10 1955-01-04 CERTIFICATE OF INCORPORATION 1955-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306307364 0215800 2003-03-05 701 EAST GENESEE ST., SYRACUSE, NY, 13210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-03-10
Emphasis S: CONSTRUCTION
Case Closed 2003-04-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260452 W02
Issuance Date 2003-03-31
Abatement Due Date 2003-04-03
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304596018 0215800 2003-01-30 7193 KIRKVILLE ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-02-04
Emphasis S: CONSTRUCTION
Case Closed 2003-06-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260452 W02
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Current Penalty 900.0
Initial Penalty 1800.0
Contest Date 2003-03-13
Final Order 2003-05-30
Nr Instances 1
Nr Exposed 1
Gravity 01
2042745 0215800 1985-03-26 1700 NOYES ST, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-29
Case Closed 1985-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-04-11
Abatement Due Date 1985-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-04-11
Abatement Due Date 1985-04-14
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State