Search icon

CRIORE CONSTRUCTION CO., INC.

Company Details

Name: CRIORE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1958 (67 years ago)
Date of dissolution: 23 Jul 2004
Entity Number: 111392
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 798 HARTWELL AVE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 798 HARTWELL AVE, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
PETER CRIORE Chief Executive Officer 798 HARTWELL AVE, PO BOX 26, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1996-06-14 2000-06-09 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-04-17 1996-06-14 Address 798 HARTWELL AVE, PO BOX 26, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1995-04-17 2000-06-09 Address 120 BECKER ST, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1995-04-17 2000-06-09 Address PO BOX 26, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1958-06-03 1995-04-17 Address 800 ONONDAGA COUNTY, SAVINGS BANK BLDG, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091223054 2009-12-23 ASSUMED NAME CORP INITIAL FILING 2009-12-23
040723000586 2004-07-23 CERTIFICATE OF DISSOLUTION 2004-07-23
000609002432 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980901000629 1998-09-01 CERTIFICATE OF AMENDMENT 1998-09-01
980612002151 1998-06-12 BIENNIAL STATEMENT 1998-06-01
960614002156 1996-06-14 BIENNIAL STATEMENT 1996-06-01
950417002067 1995-04-17 BIENNIAL STATEMENT 1993-06-01
901214000311 1990-12-14 CERTIFICATE OF MERGER 1990-12-31
110330 1958-06-03 CERTIFICATE OF INCORPORATION 1958-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11982410 0215800 1978-06-30 ROUTE 31 & 298, Bridgeport, NY, 13030
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-06-30
Emphasis N: TREX
Case Closed 1984-03-10
12051447 0215800 1977-11-08 PARK AVE & VAN RENSSELAER, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-08
Emphasis N: TREX
Case Closed 1977-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260651 W
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
11980000 0215800 1976-08-05 CORNER OF WASHINGTON & CLINTON, Syracuse, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-05
Case Closed 1976-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 B
Issuance Date 1976-08-12
Abatement Due Date 1976-08-15
Initial Penalty 45.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 Q
Issuance Date 1976-08-12
Abatement Due Date 1976-08-15
Initial Penalty 140.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 B
Issuance Date 1976-08-12
Abatement Due Date 1976-08-15
Initial Penalty 140.0
Contest Date 1976-08-15
Nr Instances 1
11979960 0215800 1976-08-03 CORNER OF WASHINGTON & CLINTON, Syracuse, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-04
Case Closed 1976-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 Q
Issuance Date 1976-08-11
Abatement Due Date 1976-08-14
Initial Penalty 50.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 B
Issuance Date 1976-08-11
Abatement Due Date 1976-08-14
Initial Penalty 50.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1976-08-11
Abatement Due Date 1976-08-14
Initial Penalty 35.0
Contest Date 1976-08-15
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State