Name: | FALCONET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1986 (38 years ago) |
Date of dissolution: | 13 May 1998 |
Entity Number: | 1120997 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 801 VAN RENSSELAER ST., SYRACUSE, NY, United States, 13204 |
Principal Address: | 403 WEST BEAR STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FALCONET CONSTRUCTION, INC. | DOS Process Agent | 801 VAN RENSSELAER ST., SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
CHARLES O. FALTER | Chief Executive Officer | 403 WEST BEAR STREET, SYRACUSE, NY, United States, 13204 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980513000853 | 1998-05-13 | CERTIFICATE OF MERGER | 1998-05-13 |
931026003587 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
B417665-3 | 1986-10-28 | CERTIFICATE OF AMENDMENT | 1986-10-28 |
B415410-4 | 1986-10-22 | CERTIFICATE OF INCORPORATION | 1986-10-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107697518 | 0215800 | 1998-04-30 | ALONG OWASCO RIVER, AUBURN, NY, 13021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
107697526 | 0215800 | 1998-04-30 | METROPOLITAN WWTP HIAWATHA BLVD., SYRACUSE, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1998-05-13 |
Abatement Due Date | 1998-05-18 |
Current Penalty | 450.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260502 B02 |
Issuance Date | 1998-05-13 |
Abatement Due Date | 1998-05-20 |
Current Penalty | 450.0 |
Initial Penalty | 700.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260502 B03 |
Issuance Date | 1998-05-13 |
Abatement Due Date | 1998-05-20 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-08-21 |
Case Closed | 1996-08-26 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State