Search icon

1ST CONTRACTORS, INC.

Company Details

Name: 1ST CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1988 (37 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 1273369
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 602 EAST SENECA ST, MANLIUS, NY, United States, 13104
Principal Address: 100 NORTHERN LIGHTS SHOPPING, CENTER, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL D. FAIRBANK Chief Executive Officer 100 NORTHERN LIGHTS SHOPPING, CENTER, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
1ST CONTRACTORS, INC. DOS Process Agent 602 EAST SENECA ST, MANLIUS, NY, United States, 13104

Filings

Filing Number Date Filed Type Effective Date
DP-1414562 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
000048001971 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930106002141 1993-01-06 BIENNIAL STATEMENT 1992-06-01
B657231-4 1988-06-28 CERTIFICATE OF INCORPORATION 1988-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106991235 0215800 1993-12-03 CHAMPION FACTORY OUTLET, NORTHERN LIGHTS MALL, NORTH SYRACUSE, NY, 13212
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-12-07
Case Closed 1994-02-15

Related Activity

Type Referral
Activity Nr 901467555
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1994-01-26
Abatement Due Date 1994-01-31
Current Penalty 270.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 1994-01-26
Abatement Due Date 1994-01-31
Current Penalty 270.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
106931389 0215800 1991-11-08 NORTHERN LIGHTS MALL - RTE. 81 & RTE. 11, MATTYDALE, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-18
Case Closed 1991-11-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State