Name: | CNY CONSOLIDATED CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1989 (36 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1339938 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 725 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
MORRIS L. CLEVERLEY | Chief Executive Officer | 725 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-21 | 1994-04-06 | Address | 725 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1989-03-31 | 1993-04-21 | Address | 725 ERIE BLVD WEST, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857027 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
990429002375 | 1999-04-29 | BIENNIAL STATEMENT | 1999-03-01 |
970317002572 | 1997-03-17 | BIENNIAL STATEMENT | 1997-03-01 |
940406002272 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930421002227 | 1993-04-21 | BIENNIAL STATEMENT | 1993-03-01 |
B760542-2 | 1989-03-31 | CERTIFICATE OF INCORPORATION | 1989-03-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106991573 | 0215800 | 1994-06-14 | P&C STORE, FAIRMOUNT FAIR PLAZA, W. GENESEE ST, CAMILLUS, NY, 13031 | |||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State