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

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-06-30
Type:
Planned
Address:
ROUTE 31 & 298, Bridgeport, NY, 13030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-11-08
Type:
Planned
Address:
PARK AVE & VAN RENSSELAER, Syracuse, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-05
Type:
Planned
Address:
CORNER OF WASHINGTON & CLINTON, Syracuse, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-08-03
Type:
Planned
Address:
CORNER OF WASHINGTON & CLINTON, Syracuse, NY, 13202
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State