Search icon

CEMENT FINISHERS OF ROME, N.Y., INC.

Company Details

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

DOS Process Agent

Name Role Address
CEMENT FINISHERS OF ROME, N.Y., INC. DOS Process Agent 102 COLUMBUS AVE, ROME, NY, United States, 13440

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100491570 0215800 1987-12-18 MUSIC FACILITY BLDG. HAMILTON COLLEGE, CLINTON, NY, 13323
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-22
Case Closed 1988-04-13

Violation Items

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