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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 798 HARTWELL AVE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
PETER CRIORE | Chief Executive Officer | 798 HARTWELL AVE, PO BOX 26, EAST SYRACUSE, NY, United States, 13057 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11982410 | 0215800 | 1978-06-30 | ROUTE 31 & 298, Bridgeport, NY, 13030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12051447 | 0215800 | 1977-11-08 | PARK AVE & VAN RENSSELAER, Syracuse, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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