Name: | CEMENT FINISHERS OF ROME, N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1985 (40 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 986902 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 102 COLUMBUS AVE, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CEMENT FINISHERS OF ROME, N.Y., INC. | DOS Process Agent | 102 COLUMBUS AVE, ROME, NY, United States, 13440 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805217 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
B211397-4 | 1985-04-04 | CERTIFICATE OF INCORPORATION | 1985-04-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100491570 | 0215800 | 1987-12-18 | MUSIC FACILITY BLDG. HAMILTON COLLEGE, CLINTON, NY, 13323 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-01-15 |
Abatement Due Date | 1988-02-18 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 A10 |
Issuance Date | 1988-01-15 |
Abatement Due Date | 1988-01-18 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 D03 |
Issuance Date | 1988-01-15 |
Abatement Due Date | 1988-01-18 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-01-15 |
Abatement Due Date | 1988-02-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State