Name: | J.F. DENNIS CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1986 (39 years ago) |
Date of dissolution: | 14 May 2015 |
Entity Number: | 1057325 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ROMEO & ROMEO, 314 E. FAYETTE ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.F. DENNIS CONSTRUCTION CO., INC. | DOS Process Agent | ROMEO & ROMEO, 314 E. FAYETTE ST, SYRACUSE, NY, United States, 13202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150514000142 | 2015-05-14 | CERTIFICATE OF DISSOLUTION | 2015-05-14 |
B321460-6 | 1986-02-12 | CERTIFICATE OF INCORPORATION | 1986-02-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113923338 | 0215800 | 1990-12-20 | 404 PLAZA DR., VESTAL, NY, 13850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-01-18 |
Abatement Due Date | 1991-02-22 |
Current Penalty | 150.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1991-01-18 |
Abatement Due Date | 1991-01-21 |
Current Penalty | 150.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-01-18 |
Abatement Due Date | 1991-01-21 |
Current Penalty | 150.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260152 A01 |
Issuance Date | 1991-01-18 |
Abatement Due Date | 1991-01-21 |
Current Penalty | 210.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 1991-01-18 |
Abatement Due Date | 1991-01-21 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State