Search icon

NORTHEAST CAISSONS, INC.

Headquarter

Company Details

Name: NORTHEAST CAISSONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1985 (39 years ago)
Date of dissolution: 11 Jan 2018
Entity Number: 1046287
ZIP code: 14001
County: Erie
Place of Formation: New York
Address: 13760 INDIAN FALLS RD, AKRON, NY, United States, 14001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13760 INDIAN FALLS RD, AKRON, NY, United States, 14001

Chief Executive Officer

Name Role Address
PETER L HENLEY Chief Executive Officer 13760 INDIAN FALLS RD, AKRON, NY, United States, 14001

Links between entities

Type:
Headquarter of
Company Number:
0189954
State:
CONNECTICUT

History

Start date End date Type Value
2001-11-28 2003-11-19 Address 13557 BLOOMINGDALE RD, AKRON, NY, 14001, USA (Type of address: Service of Process)
2001-11-28 2003-11-19 Address 13557 BLOOMINGDALE RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2001-11-28 2003-11-19 Address 13557 BLOOMINGDALE RD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)
1992-12-14 2001-11-28 Address 13557 BLOOMINGDALE ROAD, PO BOX 208, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)
1992-12-14 2001-11-28 Address 13557 BLOOMINGDALE ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180111000395 2018-01-11 CERTIFICATE OF DISSOLUTION 2018-01-11
060120002488 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031125000894 2003-11-25 CERTIFICATE OF AMENDMENT 2003-11-25
031119002398 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011128002160 2001-11-28 BIENNIAL STATEMENT 2001-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-01-27
Type:
Referral
Address:
SPENCER ST., ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-07-24
Type:
FollowUp
Address:
MAIN & SOUTH AVE., ROCHESTER, NY, 14614
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-07-11
Type:
Complaint
Address:
MAIN & SOUTH AVE., ROCHESTER, NY, 14614
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-06-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
THE TRAVELERS INDEMNITY COMPAN
Party Role:
Plaintiff
Party Name:
NORTHEAST CAISSONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-06-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LABORERS UNION LOCAL 17
Party Role:
Plaintiff
Party Name:
NORTHEAST CAISSONS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State