Search icon

PYRAMID MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PYRAMID MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1986 (39 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 1119728
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202
Principal Address: THE CLINTON SQUARE, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PYRAMID COMPANIES C/O LEGAL COUNSEL DOS Process Agent 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL Chief Executive Officer THE PYRAMID COMPANY, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161289049
Plan Year:
2009
Number Of Participants:
532
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-23 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-25 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-17 2008-10-15 Address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1998-10-27 2006-10-17 Address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, 1078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101229000238 2010-12-29 CERTIFICATE OF MERGER 2010-12-31
101110002082 2010-11-10 BIENNIAL STATEMENT 2010-10-01
081015002423 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061017003036 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041224002486 2004-12-24 BIENNIAL STATEMENT 2004-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-18
Type:
Referral
Address:
1 CROSSGATES MALL RD., ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-10
Type:
Unprog Rel
Address:
ONE WALDEN GALLERIA, BUFFALO, NY, 14225
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-12-20
Type:
Planned
Address:
ONE WALDEN GALLERIA, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-13
Type:
Unprog Rel
Address:
ONE WALDEN GALLERIA, CHEEKTOWAGA, NY, 14225
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-10-30
Type:
Complaint
Address:
ONE WALDEN GALLERIA, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State